Company NameYasin Foods Limited
Company StatusDissolved
Company Number05004193
CategoryPrivate Limited Company
Incorporation Date29 December 2003(20 years, 4 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMustaq Ahmad Malek
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2004(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2006)
RoleCompany Director
Correspondence Address30 Pike Road
Bolton
Lancashire
BL3 6TE
Secretary NameSakera Bibi Malek
NationalityBritish
StatusResigned
Appointed02 January 2004(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2006)
RoleManageress
Correspondence Address30 Pike Road
Bolton
Lancashire
BL3 6TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSwan Centre 4 Higher Swan Lane
1st Floor Office 1a
Bolton
Lancashire
BL3 3AQ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£25,538
Current Liabilities£36,863

Accounts

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

Filing History

6 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2007First Gazette notice for compulsory strike-off (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: unit 9 pike nook workshops off high street bolton lancashire BL3 6JZ (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 February 2006Return made up to 29/12/05; full list of members (6 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: vasant & co 17 darvel close bolton BL2 6UD (1 page)
13 April 2004New secretary appointed (2 pages)
13 April 2004Ad 02/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2004Director resigned (1 page)
6 January 2004Secretary resigned (1 page)