Company NameA-Z Mobile Accessories Ltd
Company StatusDissolved
Company Number04293537
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date7 July 2010 (13 years, 9 months ago)
Previous NamesA-Z Pcs Ltd and A-Z Accessories Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameIshaq Ahmad
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Argyll Road
Prerton
Lancashire
PR1 6JY
Secretary NameMohammed Abdul Samad
NationalityBritish
StatusClosed
Appointed16 January 2006(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 July 2010)
RoleSecretary
Correspondence Address724 Blackpool Road
Preston
Lancashire
PR2 1XJ
Director NameMr Abdul Maroof
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleLicencee
Country of ResidenceEngland
Correspondence Address724 Blackpool Road
Ashton-On-Ribble
Preston
Lancashire
PR2 1XJ
Secretary NameIshaq Ahmad
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address13 Argyll Road
Prerton
Lancashire
PR1 6JY
Director NameRahat Samad
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2005)
RoleSecretary
Correspondence Address724 Blackpool Road
Preston
Lancashire
PR2 1XJ
Secretary NameImtiaz Adam Bapu
NationalityBritish
StatusResigned
Appointed02 June 2005(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 January 2006)
RoleSecretary
Correspondence Address48 Holstein Street
Preston
Lancashire
PR1 1UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Kay Johnson Gee
Griffin Court
Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2010Final Gazette dissolved following liquidation (1 page)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
7 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2009Liquidators statement of receipts and payments (5 pages)
20 November 2009Liquidators' statement of receipts and payments (5 pages)
16 November 2009Liquidators' statement of receipts and payments to 13 November 2009 (5 pages)
16 November 2009Liquidators statement of receipts and payments to 13 November 2009 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 13 November 2008 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 13 November 2008 (5 pages)
19 November 2007Appointment of a voluntary liquidator (1 page)
19 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2007Statement of affairs (6 pages)
19 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 November 2007Statement of affairs (6 pages)
19 November 2007Appointment of a voluntary liquidator (1 page)
15 October 2007Registered office changed on 15/10/07 from: unit 1 the mill aquaduct street preston lancashire PR1 7JN (1 page)
15 October 2007Registered office changed on 15/10/07 from: unit 1 the mill aquaduct street preston lancashire PR1 7JN (1 page)
9 October 2007Return made up to 25/09/07; full list of members (6 pages)
9 October 2007Return made up to 25/09/07; full list of members (6 pages)
30 November 2006Return made up to 25/09/06; full list of members (6 pages)
30 November 2006Return made up to 25/09/06; full list of members (6 pages)
21 September 2006Memorandum and Articles of Association (9 pages)
21 September 2006Memorandum and Articles of Association (9 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
25 May 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 February 2006Return made up to 25/09/05; full list of members (6 pages)
20 February 2006Return made up to 25/09/05; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2006New secretary appointed (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 91 meadow street preston lancashire PR1 1TS (1 page)
23 January 2006Registered office changed on 23/01/06 from: 91 meadow street preston lancashire PR1 1TS (1 page)
23 January 2006Secretary resigned (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 June 2005New secretary appointed (1 page)
21 June 2005New secretary appointed (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Director resigned (1 page)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
19 March 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 September 2003Return made up to 25/09/03; full list of members (7 pages)
23 September 2003Return made up to 25/09/03; full list of members (7 pages)
19 December 2002Company name changed a-z accessories LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed a-z accessories LIMITED\certificate issued on 19/12/02 (2 pages)
27 October 2002Return made up to 25/09/02; full list of members (7 pages)
27 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
9 September 2002Registered office changed on 09/09/02 from: unit 1 the mill aqueduct street preston lancashire PR1 7JN (1 page)
9 September 2002Registered office changed on 09/09/02 from: unit 1 the mill aqueduct street preston lancashire PR1 7JN (1 page)
27 February 2002Company name changed a-z pcs LTD\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed a-z pcs LTD\certificate issued on 27/02/02 (2 pages)
23 November 2001Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 November 2001Ad 25/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New secretary appointed;new director appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001Director resigned (1 page)
25 September 2001Incorporation (13 pages)
25 September 2001Incorporation (13 pages)