Company NameSidelines Enterprises Limited
Company StatusDissolved
Company Number04855208
CategoryPrivate Limited Company
Incorporation Date4 August 2003(20 years, 8 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameFarshid Jalali Bijari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2003(1 day after company formation)
Appointment Duration3 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address166 Woodsend Road
Flixton
Lancashire
M41 8PX
Director NameMozafar Shaloopour
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIranian
StatusClosed
Appointed05 August 2003(1 day after company formation)
Appointment Duration3 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address12 Owlerbarrow Road
Walshaw
Bury
Lancashire
BL8 1RD
Secretary NameMozafar Shaloopour
NationalityIranian
StatusClosed
Appointed05 August 2003(1 day after company formation)
Appointment Duration3 years, 6 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address12 Owlerbarrow Road
Walshaw
Bury
Lancashire
BL8 1RD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed04 August 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address4a-4b Conway Centre
Conway Street Reddish
Stockport
Cheshire
SK5 7PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£363,053
Gross Profit£76,232
Net Worth-£6,819
Cash£3,380
Current Liabilities£71,465

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
14 March 2006Application for striking-off (1 page)
17 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 September 2004Return made up to 04/08/04; full list of members (7 pages)
26 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
11 November 2003Registered office changed on 11/11/03 from: 166 woodsend road flixton manchester M41 8PX (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned (1 page)
4 August 2003Incorporation (12 pages)