Company NameS A Global Associates Limited
Company StatusDissolved
Company Number04985374
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date28 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFayyaz Ahmed Patel
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Garstang Road
Fulwood Preston
Lancashire
PR2 3EB
Secretary NameAziz Ahmed Patel
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address133 Garstang Road
Preston
Lancashire
PR2 3EB

Location

Registered AddressHodgsons Nelsons House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

28 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2010Final Gazette dissolved following liquidation (1 page)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
5 March 2010Liquidators' statement of receipts and payments to 16 February 2010 (5 pages)
5 March 2010Liquidators statement of receipts and payments to 16 February 2010 (5 pages)
29 September 2009Liquidators' statement of receipts and payments to 16 August 2009 (5 pages)
29 September 2009Liquidators statement of receipts and payments to 16 August 2009 (5 pages)
1 April 2009Liquidators statement of receipts and payments to 16 February 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 16 February 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton lancashire BL1 1DZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton lancashire BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
12 February 2009INSOLVENCY:secretary of states release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
17 November 2008Court order insolvency:replacement of liquidator (7 pages)
6 November 2008Insolvency:secretary of state's release of liquidator (1 page)
6 November 2008INSOLVENCY:secretary of state's release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
30 August 2008Liquidators' statement of receipts and payments to 16 August 2008 (5 pages)
30 August 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
13 March 2008Liquidators' statement of receipts and payments to 16 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 16 August 2008 (5 pages)
31 August 2007Liquidators statement of receipts and payments (5 pages)
31 August 2007Liquidators' statement of receipts and payments (5 pages)
1 April 2007Liquidators statement of receipts and payments (5 pages)
1 April 2007Liquidators' statement of receipts and payments (5 pages)
27 March 2007C/O - replacement of liquidator (3 pages)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007Appointment of a voluntary liquidator (1 page)
27 March 2007C/O - replacement of liquidator (3 pages)
18 December 2006S/S release of liquidator (1 page)
18 December 2006S/S release of liquidator (1 page)
11 September 2006Liquidators' statement of receipts and payments (5 pages)
11 September 2006Liquidators statement of receipts and payments (5 pages)
20 March 2006Liquidators' statement of receipts and payments (5 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
28 February 2005Registered office changed on 28/02/05 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
28 February 2005Registered office changed on 28/02/05 from: 17 harrogate way southport merseyside PR9 8JN (1 page)
25 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 February 2005Statement of affairs (6 pages)
25 February 2005Statement of affairs (6 pages)
25 February 2005Appointment of a voluntary liquidator (1 page)
25 February 2005Appointment of a voluntary liquidator (1 page)
23 December 2004Return made up to 04/12/04; full list of members (6 pages)
23 December 2004Return made up to 04/12/04; full list of members (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 277 derby street bolton BL3 6LA (1 page)
22 December 2004Registered office changed on 22/12/04 from: 277 derby street bolton BL3 6LA (1 page)
19 January 2004Registered office changed on 19/01/04 from: 133 garstang road fulwood preston lancashire (1 page)
19 January 2004Registered office changed on 19/01/04 from: 133 garstang road fulwood preston lancashire (1 page)
9 January 2004Registered office changed on 09/01/04 from: 133 garstang road fulwood preston lancashire (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004Secretary's particulars changed (1 page)
9 January 2004Secretary's particulars changed (1 page)
9 January 2004Director's particulars changed (1 page)
9 January 2004Registered office changed on 09/01/04 from: 133 garstang road fulwood preston lancashire (1 page)
29 December 2003Secretary's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
29 December 2003Secretary's particulars changed (1 page)
29 December 2003Director's particulars changed (1 page)
29 December 2003Registered office changed on 29/12/03 from: 133 ganstang road fulwood preston PR2 3EB (1 page)
29 December 2003Registered office changed on 29/12/03 from: 133 ganstang road fulwood preston PR2 3EB (1 page)
4 December 2003Incorporation (12 pages)