Company NameAl Medina Motors Ltd
Company StatusDissolved
Company Number05123344
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 12 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Riaz Ul Haq Ghafoor
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 College Drive
Whalley Range
Manchester
Lancashire
M16 0AD
Secretary NameYassir Ghafoor
NationalityBritish
StatusClosed
Appointed09 January 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address21 College Drive
Whalleyrange
Manchester
M16 0AD
Secretary NameShamshad Ghafoor
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCo Secretary
Correspondence Address21 College Drive
Whalley Range
Manchester
Lancashire
M16 0AD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address305-311 Oldham Road
Miles Platting
Manchester
M40 7PS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Return made up to 10/05/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 May 2007New secretary appointed (1 page)
25 May 2007Return made up to 10/05/07; full list of members (2 pages)
24 May 2007Secretary resigned (1 page)
5 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Return made up to 10/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 February 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 August 2005Return made up to 10/05/05; full list of members (2 pages)
5 October 2004Registered office changed on 05/10/04 from: 553A wilbraham road chorlton manchester M21 0AE (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
10 May 2004Incorporation (9 pages)