Company NameBAWH Properties Limited
Company StatusDissolved
Company Number05040104
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesBAWH Properties Limited and ZARA Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMr Kevin Paul McCay
NationalityBritish
StatusClosed
Appointed05 September 2008(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wendlebury Green
Royton
Oldham
Lancashire
OL2 6SL
Director NameMr Iqbal Hussain
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(7 years after company formation)
Appointment Duration5 years, 9 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarence Road
Manchester
M13 0YJ
Director NameWaqar Hussain
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleIT Consultant
Correspondence Address121 Clarence Road
Manchester
M13 0YT
Secretary NameMrs Bushra Ali
NationalityBritish
StatusResigned
Appointed10 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118a Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3DY
Director NameBarkat Ali
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Finney Lane
Heald Green
Cheadle
Cheshire
SK8 3DY
Director NameMrs Bushra Ali
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address437 Stockport Road
Timperley
Alrincham
Cheshire
WA15 7XR

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£83,685
Cash£11,537
Current Liabilities£197,663

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-17
(1 page)
28 July 2014Statement of affairs with form 4.19 (5 pages)
28 July 2014Appointment of a voluntary liquidator (1 page)
28 July 2014Statement of affairs with form 4.19 (5 pages)
28 July 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Company name changed zara retail LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed zara retail LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(4 pages)
9 May 2013Annual return made up to 10 February 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Termination of appointment of Bushra Ali as a director (1 page)
10 October 2012Termination of appointment of Bushra Ali as a director (1 page)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 August 2011Appointment of Mr Iqbal Hussain as a director (2 pages)
19 August 2011Appointment of Mr Iqbal Hussain as a director (2 pages)
19 August 2011Director's details changed for Mr Iqbal Hussain on 1 March 2011 (2 pages)
19 August 2011Director's details changed for Mr Iqbal Hussain on 1 March 2011 (2 pages)
19 August 2011Director's details changed for Mr Iqbal Hussain on 1 March 2011 (2 pages)
17 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mrs Bushra Ali on 1 October 2009 (2 pages)
28 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mrs Bushra Ali on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mrs Bushra Ali on 1 October 2009 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Return made up to 10/02/09; full list of members (3 pages)
1 July 2009Return made up to 10/02/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 September 2008Secretary appointed kevin paul mccay (2 pages)
11 September 2008Director appointed bushra ali (2 pages)
11 September 2008Appointment terminated director barkat ali (1 page)
11 September 2008Appointment terminated director barkat ali (1 page)
11 September 2008Director appointed bushra ali (2 pages)
11 September 2008Secretary appointed kevin paul mccay (2 pages)
11 September 2008Appointment terminated secretary bushra ali (1 page)
11 September 2008Appointment terminated secretary bushra ali (1 page)
5 September 2008Return made up to 10/02/08; full list of members (3 pages)
5 September 2008Return made up to 10/02/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
16 April 2007Return made up to 10/02/07; full list of members (2 pages)
16 April 2007Return made up to 10/02/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 April 2006Return made up to 10/02/06; full list of members (2 pages)
4 April 2006Return made up to 10/02/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 April 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 April 2005Return made up to 10/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
7 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
7 March 2005Accounting reference date extended from 28/02/05 to 30/04/05 (1 page)
10 August 2004Company name changed bawh properties LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed bawh properties LIMITED\certificate issued on 10/08/04 (2 pages)
29 June 2004Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: the turnbull building 304 cheetham hill road manchester M8 0PL (1 page)
29 June 2004Registered office changed on 29/06/04 from: the turnbull building 304 cheetham hill road manchester M8 0PL (1 page)
29 June 2004Ad 16/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 February 2004Incorporation (10 pages)
10 February 2004Incorporation (10 pages)