Company NameCashwise Ltd
Company StatusDissolved
Company Number04498154
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shahid Aslam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2011)
RoleWholesaler
Correspondence Address101 Trinity Edge St Mary Street
Salford
M3 6BT
Secretary NameMr Shahid Aslam
NationalityBritish
StatusClosed
Appointed23 March 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 27 December 2011)
RoleWholesaler
Correspondence Address101 Trinity Edge St Mary Street
Salford
M3 6BT
Director NameMohammad Ibrahim Bhatty
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 23 March 2009)
RoleCompany Director
Correspondence Address906 Wilmslow Road
East Didsbury
Manchester
Lancashire
M20 5PG
Secretary NameShabaz Ahmed
NationalityBritish
StatusResigned
Appointed01 February 2003(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2005)
RoleBusiness
Correspondence Address22 Wellfield Street
Rochdale
Lancashire
OL11 1AW
Secretary NameShahina Bhatty
NationalityBritish
StatusResigned
Appointed04 March 2006(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 March 2009)
RoleSecretary
Correspondence Address906 Wilmslow Road
East Didsbury
Manchester
Lancashire
M20 5PG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address30-32 Knowsley Street
Manchester
Greater Manchester
M8 8QE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,373,008
Gross Profit£1,356,008
Net Worth£958,615
Cash£18,119
Current Liabilities£873,885

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 29 July 2009 with a full list of shareholders (3 pages)
11 February 2010Registered office address changed from 59 Victoria House Derby Street Manchester M8 8QE on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 59 Victoria House Derby Street Manchester M8 8QE on 11 February 2010 (2 pages)
19 December 2009Compulsory strike-off action has been suspended (1 page)
19 December 2009Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
11 August 2009Amended accounts made up to 31 July 2007 (9 pages)
11 August 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
11 August 2009Amended accounts made up to 31 July 2007 (9 pages)
11 May 2009Amended accounts made up to 31 July 2006 (8 pages)
11 May 2009Amended accounts made up to 31 July 2006 (8 pages)
25 March 2009Secretary appointed mr shahid aslam (1 page)
25 March 2009Director appointed mr shahid aslam (1 page)
25 March 2009Registered office changed on 25/03/2009 from 906 wilmslow rd east didsbury m/cr M20 5PG (1 page)
25 March 2009Secretary appointed mr shahid aslam (1 page)
25 March 2009Director appointed mr shahid aslam (1 page)
25 March 2009Registered office changed on 25/03/2009 from 906 wilmslow rd east didsbury m/cr M20 5PG (1 page)
24 March 2009Appointment terminated secretary shahina bhatty (1 page)
24 March 2009Appointment Terminated Director mohammad bhatty (1 page)
24 March 2009Appointment Terminated Secretary shahina bhatty (1 page)
24 March 2009Appointment terminated director mohammad bhatty (1 page)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
29 July 2008Return made up to 29/07/08; full list of members (3 pages)
26 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 June 2008Accounts made up to 31 July 2007 (1 page)
31 August 2007Return made up to 29/07/07; full list of members (6 pages)
31 August 2007Return made up to 29/07/07; full list of members (6 pages)
5 July 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 July 2007Accounts made up to 31 July 2006 (2 pages)
16 August 2006Return made up to 29/07/06; full list of members (6 pages)
16 August 2006Return made up to 29/07/06; full list of members (6 pages)
15 March 2006Accounts made up to 31 July 2005 (2 pages)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
19 August 2005Return made up to 29/07/05; full list of members (6 pages)
19 August 2005Return made up to 29/07/05; full list of members (6 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
12 October 2004Accounts made up to 29 July 2004 (2 pages)
12 October 2004Accounts for a dormant company made up to 29 July 2004 (2 pages)
4 August 2004Return made up to 29/07/04; full list of members (6 pages)
4 August 2004Return made up to 29/07/04; full list of members (6 pages)
1 September 2003Return made up to 29/07/03; full list of members (6 pages)
1 September 2003Return made up to 29/07/03; full list of members (6 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 August 2002Registered office changed on 06/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Registered office changed on 06/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
6 August 2002Secretary resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
29 July 2002Incorporation (9 pages)
29 July 2002Incorporation (9 pages)