Company NameLe Missey Ltd
Company StatusDissolved
Company Number04417707
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)
Dissolution Date16 December 2015 (8 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Mohammad Sajid
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 16 December 2015)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address40 York Avenue
Manchester
Lancashire
M16 0AR
Secretary NameMrs Nasrene Sajid
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 16 December 2015)
RoleSalesperson
Correspondence Address40 York Avenue
Manchester
Lancashire
M16 0AR
Director NameArif Iqbal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleSalesman
Correspondence Address414 Kingsway
Burwalie
Manchester
M19 1SX
Secretary NameMohammad Sajid
NationalityBritish
StatusResigned
Appointed01 May 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RoleSalesman
Correspondence Address66 York Avenue
Whally Range
Manchester
Lancashire
M16 0AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Mohammad Sajid
100.00%
Ordinary

Financials

Year2014
Net Worth£63,255
Cash£7,040
Current Liabilities£32,797

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
20 May 2015Liquidators' statement of receipts and payments to 10 March 2015 (7 pages)
20 May 2015Liquidators statement of receipts and payments to 10 March 2015 (7 pages)
26 March 2014Registered office address changed from 18-20 Grosvenor Street Ground Floor Chorlton on Medlock Manchester M1 7JJ on 26 March 2014 (2 pages)
25 March 2014Appointment of a voluntary liquidator (1 page)
25 March 2014Statement of affairs with form 4.19 (10 pages)
25 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
25 April 2012Secretary's details changed for Nasrene Sajid on 13 April 2012 (1 page)
25 April 2012Director's details changed for Mohammad Sajid on 13 April 2012 (2 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (14 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
4 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (14 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 June 2009Return made up to 14/04/09; full list of members (6 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 June 2008Return made up to 16/04/08; full list of members (6 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
6 June 2007Return made up to 16/04/07; full list of members (6 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
26 June 2006Return made up to 16/04/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
19 May 2005New director appointed (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
26 April 2004Return made up to 16/04/04; full list of members (6 pages)
1 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
16 September 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
8 June 2003Return made up to 16/04/03; full list of members (6 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2002Registered office changed on 21/05/02 from: 3 waltham rd whally range manchester M16 8PG (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
16 April 2002Incorporation (9 pages)