Company NameAssadim Limited
Company StatusDissolved
Company Number04364463
CategoryPrivate Limited Company
Incorporation Date31 January 2002(22 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameJane Cattee
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameCarol Barrett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2002)
RoleAccountant
Correspondence Address8 Fettler Close
Swinton
Manchester
Greater Manchester
M27 5PD
Director NameMrs Nicola Jane Newton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2002)
RoleSecretary
Correspondence Address32 Blandford Close
Tyldesley
Manchester
Greater Manchester
M29 8DU
Secretary NameMrs Nicola Jane Newton
NationalityBritish
StatusResigned
Appointed01 March 2002(4 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 September 2002)
RoleSecretary
Correspondence Address32 Blandford Close
Tyldesley
Manchester
Greater Manchester
M29 8DU
Director NameMr Nigel Paul Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressEllenbrook House 201 Leigh Road
Boothstown
Manchester
M28 1LN
Director NameDavid Frank Newton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RolePharmacist
Correspondence AddressThe Old Stables
Brookfoot Farm Padiham
Burnley
Lancashire
BB12 9AF
Director NameMr Philip John Walton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address16 May Road
Swinton
Manchester
Greater Manchester
M27 5FR
Secretary NameMr Nigel Paul Brown
NationalityBritish
StatusResigned
Appointed20 September 2002(7 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressEllenbrook House 201 Leigh Road
Boothstown
Manchester
M28 1LN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
19 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/07
(7 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 July 2006Registered office changed on 12/07/06 from: 716A bolton road pendlebury swinton greater manchester M27 6EW (1 page)
30 June 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
9 March 2006Return made up to 31/01/06; full list of members (7 pages)
4 January 2006Declaration of assistance for shares acquisition (5 pages)
14 December 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned;director resigned (1 page)
15 November 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: 176 monton road eccles manchester M30 9GA (1 page)
25 October 2005Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 March 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
25 February 2004Return made up to 31/01/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (4 pages)
18 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 December 2002Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
9 March 2002£ nc 100/1000000 01/03/02 (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)