Company NameSuhag (Rochdale) Ltd
Company StatusDissolved
Company Number04276976
CategoryPrivate Limited Company
Incorporation Date28 August 2001(22 years, 8 months ago)
Dissolution Date19 February 2009 (15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jilad Miah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address81 Ward Street
Oldham
Lancashire
OL1 2EQ
Secretary NameJulhash Miah
NationalityBritish
StatusClosed
Appointed21 January 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 19 February 2009)
RoleCompany Director
Correspondence Address79 Ward Street
Oldham
Lancashire
OL1 2EQ
Director NameAlal Miah
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleRestauranteur
Correspondence Address26 Davies Street
Oldham
OL1 2EL
Director NameShamsu Miah
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleRestauranteur
Correspondence Address45 Featherstall House
Featherstall Road South
Oldham
Lancashire
OL9 7AQ
Secretary NameShamsu Miah
NationalityBritish
StatusResigned
Appointed28 August 2001(same day as company formation)
RoleRestauranteur
Correspondence Address45 Featherstall House
Featherstall Road South
Oldham
Lancashire
OL9 7AQ
Director NameAbdul Kabir
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2003)
RoleRestauranteur
Correspondence Address26 Vale Drive
Oldham
Lancashire
OL9 6TH
Secretary NameAlal Miah
NationalityBritish
StatusResigned
Appointed06 April 2002(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2005)
RoleCompany Director
Correspondence Address26 Davies Street
Oldham
OL1 2EL
Secretary NameDobir Miah
NationalityBritish
StatusResigned
Appointed09 January 2005(3 years, 4 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 January 2005)
RoleCompany Director
Correspondence Address77 Ward Street
Oldham
Lancashire
OL1 2EQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

19 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
26 March 2008Liquidators statement of receipts and payments to 13 September 2008 (5 pages)
26 March 2007Appointment of a voluntary liquidator (1 page)
26 March 2007Statement of affairs (5 pages)
26 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2007Registered office changed on 02/03/07 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 September 2005Return made up to 28/08/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 February 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
27 January 2005Secretary resigned;director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
3 September 2004Return made up to 28/08/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 31/08/03
(7 pages)
3 July 2003Return made up to 28/08/02; full list of members; amend (6 pages)
24 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Ad 06/04/02--------- £ si 1@1 (2 pages)
24 June 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
17 September 2002Return made up to 28/08/02; full list of members (7 pages)
29 October 2001New director appointed (2 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Director resigned (1 page)
8 October 2001Ad 01/09/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Director resigned (1 page)