Company NameRaymond Wade Car Sales Ltd
Company StatusDissolved
Company Number04188158
CategoryPrivate Limited Company
Incorporation Date27 March 2001(23 years, 2 months ago)
Dissolution Date31 May 2005 (18 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameIffian Wade Ahmed
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleBusinessman
Correspondence Address225 Droylsden Road
Newton Heath
Manchester
M40 1NY
Secretary NameShyda Ahmed
NationalityBritish
StatusClosed
Appointed27 March 2001(same day as company formation)
RoleBusiness Woman
Correspondence Address225 Droylsden Road
Newton Heath
Manchester
M40 1NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address225 Droylsden Road
Newton Heath
Manchester
M40 1NY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Voluntary strike-off action has been suspended (1 page)
22 June 2004Application for striking-off (1 page)
30 January 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
10 December 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
29 May 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 731 ashton new road clayton manchester M11 4GR (1 page)
24 May 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
27 March 2001Incorporation (12 pages)