Company NameTinmus General Stores Limited
Company StatusDissolved
Company Number05061810
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 2 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameYusuf Sidda
Date of BirthMay 1969 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleManaging Director
Correspondence Address50 Chorley Old Road
Bolton
Lancashire
BL1 3AE
Secretary NameZarina Ibrahim Belim
NationalityIndian
StatusClosed
Appointed03 March 2004(same day as company formation)
RoleSecretary
Correspondence Address23 St Helens Road
Bolton
Lancashire
BL3 3NL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address50 Chorley Old Road
Bolton
Lancashire
BL1 3AE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

28 November 2006Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2006First Gazette notice for compulsory strike-off (1 page)
13 April 2005Return made up to 03/03/05; full list of members (6 pages)
13 October 2004Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
7 June 2004Registered office changed on 07/06/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)