Company NameThe Pound Centre Limited
Company StatusDissolved
Company Number04715159
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameSGS Leisure Limited

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 JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Anwar Fozdar
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hamilton Road
Prestwich
Manchester
Lancashire
M25 9GG
Secretary NameDawood Fozdar
NationalityBritish
StatusClosed
Appointed11 June 2003(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (closed 25 August 2009)
RoleCompany Director
Correspondence Address22 Ash Tree Road
Manchester
M8 5AT
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered Address6 Cleveleys Avenue
Heald Green
Cheadle
Cheshire
SK8 3RH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£10,437
Cash£3,820
Current Liabilities£47,973

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

25 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (2 pages)
1 November 2008Compulsory strike-off action has been suspended (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
19 April 2007Return made up to 28/03/06; full list of members (6 pages)
2 November 2006Partial exemption accounts made up to 31 March 2005 (6 pages)
5 October 2005Director's particulars changed (1 page)
1 August 2005Partial exemption accounts made up to 31 March 2004 (6 pages)
7 July 2005Registered office changed on 07/07/05 from: 22 ashtree road manchester M8 5AT (1 page)
12 May 2005Return made up to 28/03/05; full list of members (6 pages)
10 May 2004Return made up to 28/03/04; full list of members (6 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (2 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Registered office changed on 13/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
11 June 2003Company name changed sgs leisure LIMITED\certificate issued on 11/06/03 (2 pages)