Company NameMecca Properties Ltd
Company StatusDissolved
Company Number04355617
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMohammad Saghir Rahi
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 Birch Hall Lane
Manchester
Lancashire
M13 0XL
Secretary NameAmjad Saleem Tahir
NationalityPakistani
StatusClosed
Appointed07 November 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 06 March 2007)
RoleSecretary
Correspondence Address5 Spring Street
Manchester
Lancashire
M12 5SP
Director NameMuhammad Riaz
Date of BirthJuly 1963 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleEstate Agent
Correspondence Address57 Grangethorpe Drive
Burnage
Manchester
M19 2NF
Secretary NameMohammad Saghir Rahi
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address54 Birch Hall Lane
Manchester
Lancashire
M13 0XL

Location

Registered Address171 Dickenson Road
Longsight
Manchester
M13 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,805
Cash£3,054
Current Liabilities£1,323

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Application for striking-off (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 June 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
20 March 2006Return made up to 18/01/06; full list of members (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006Secretary resigned (1 page)
30 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
8 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
16 February 2004Return made up to 09/01/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
7 March 2003Return made up to 18/01/03; full list of members (7 pages)
18 January 2002Incorporation (16 pages)