Company NamePoundcare Limited
Company StatusDissolved
Company Number04241890
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date7 December 2004 (19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameImtyaz Ali Ahmed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
10 Meins Road
Blackburn
Lancashire
BB2 6QF
Director NameSaifullah Mohammed Patel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Willoughby Street
Blackburn
Lancashire
BB1 7ET
Secretary NameImtyaz Ali Ahmed
NationalityBritish
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne
10 Meins Road
Blackburn
Lancashire
BB2 6QF
Director NameGulam Nasiruddin Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address10 Willoughby Street
Blackburn
Lancashire
BB1 7ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address44 Milkstone Road
Rochdale
Lancashire
OL11 1EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts15 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Filing History

7 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2004First Gazette notice for voluntary strike-off (1 page)
13 July 2004Total exemption small company accounts made up to 15 July 2003 (8 pages)
13 July 2004Accounting reference date shortened from 30/11/03 to 15/07/03 (1 page)
12 July 2004Application for striking-off (1 page)
26 July 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 July 2003Return made up to 27/06/03; full list of members (8 pages)
22 October 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
4 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001Director resigned (1 page)
27 June 2001Incorporation (20 pages)