Company NameZahid & Sons Ltd
Company StatusDissolved
Company Number04454616
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date25 July 2013 (10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Zahid Pervaiz
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(1 week after company formation)
Appointment Duration11 years, 1 month (closed 25 July 2013)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address129 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WE
Secretary NameNasim Bibi
NationalityBritish
StatusClosed
Appointed12 June 2002(1 week after company formation)
Appointment Duration11 years, 1 month (closed 25 July 2013)
RoleSecretary
Correspondence Address129 Manley Road
Whalley Range
Manchester
Lancashire
M16 8WE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

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

Shareholders

1 at 1Mr Zahid Pervaiz
100.00%
Ordinary

Financials

Year2014
Net Worth£598
Cash£18,073
Current Liabilities£167,744

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved following liquidation (1 page)
25 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
25 April 2013Return of final meeting in a creditors' voluntary winding up (7 pages)
13 February 2013Liquidators statement of receipts and payments to 12 December 2012 (7 pages)
13 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (7 pages)
13 February 2013Liquidators' statement of receipts and payments to 12 December 2012 (7 pages)
27 February 2012Liquidators statement of receipts and payments to 12 December 2011 (7 pages)
27 February 2012Liquidators' statement of receipts and payments to 12 December 2011 (7 pages)
27 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-13
(1 page)
27 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 February 2012Liquidators' statement of receipts and payments to 12 December 2011 (7 pages)
23 December 2010Registered office address changed from 1St Floor 13-17 Dolphin Street Ardwick Manchester Lancs M12 6BG on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 1st Floor 13-17 Dolphin Street Ardwick Manchester Lancs M12 6BG on 23 December 2010 (2 pages)
22 December 2010Statement of affairs with form 4.19 (8 pages)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Appointment of a voluntary liquidator (1 page)
22 December 2010Statement of affairs with form 4.19 (8 pages)
18 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(14 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(14 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(14 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 July 2009Return made up to 05/06/09; full list of members (8 pages)
15 July 2009Return made up to 05/06/09; full list of members (8 pages)
7 August 2008Return made up to 05/06/08; no change of members (6 pages)
7 August 2008Return made up to 05/06/08; no change of members (6 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 August 2007Return made up to 05/06/07; no change of members (6 pages)
4 August 2007Return made up to 05/06/07; no change of members (6 pages)
30 August 2006Return made up to 05/06/06; full list of members (6 pages)
30 August 2006Return made up to 05/06/06; full list of members (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: basement 16 dolphin street andwick manchester lancashire M12 6BG (1 page)
17 May 2006Registered office changed on 17/05/06 from: basement 16 dolphin street andwick manchester lancashire M12 6BG (1 page)
9 January 2006Return made up to 05/06/05; full list of members (6 pages)
9 January 2006Return made up to 05/06/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 January 2005Registered office changed on 24/01/05 from: 622A stockport rd manchester M13 0SH (1 page)
24 January 2005Registered office changed on 24/01/05 from: 622A stockport rd manchester M13 0SH (1 page)
9 July 2004Return made up to 05/06/04; full list of members (6 pages)
9 July 2004Return made up to 05/06/04; full list of members (6 pages)
24 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 June 2003Return made up to 05/06/03; full list of members (6 pages)
20 June 2003Return made up to 05/06/03; full list of members (6 pages)
23 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
23 April 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (9 pages)
5 June 2002Incorporation (9 pages)