Company NameAppliances World (UK) Limited
DirectorAbdul Rahim
Company StatusLiquidation
Company Number05155345
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameAbdul Rahim
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2004(4 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address20 Winsford Road
Fallow Field
Manchester
Lancashire
M14 7HA
Director NameEhab Al Attar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySyrian
StatusResigned
Appointed20 October 2004(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2005)
RoleCompany Director
Correspondence Address16 Kilrush Avenue
Eccles
Manchester
Lancashire
M30 0JZ
Secretary NameAbdul Rahim
NationalityBritish
StatusResigned
Appointed20 October 2004(4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2008)
RoleCompany Director
Correspondence Address20 Winsford Road
Fallow Field
Manchester
Lancashire
M14 7HA
Secretary NameMujahid Ishaq
NationalityBritish
StatusResigned
Appointed17 February 2006(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2008)
RoleSecretary
Correspondence Address26 Cumbrae Road
Levensholme
Manchester
Lancashire
M19 3NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address163-165 Dickenson Road
Longsight
Manchester
Lancs
M13 0YN
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLongsight
Built Up AreaGreater Manchester

Financials

Year2008
Net Worth-£679
Cash£412
Current Liabilities£853,248

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Next Accounts Due28 February 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due30 June 2017 (overdue)

Filing History

28 January 2011Order of court to wind up (2 pages)
28 January 2011Order of court to wind up (2 pages)
17 December 2010Order of court to wind up (1 page)
17 December 2010Order of court to wind up (1 page)
13 November 2010Compulsory strike-off action has been suspended (1 page)
13 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
10 September 2009Return made up to 16/06/09; full list of members (8 pages)
10 September 2009Return made up to 16/06/09; full list of members (8 pages)
12 August 2009Compulsory strike-off action has been suspended (1 page)
12 August 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 September 2008Return made up to 16/06/08; full list of members (10 pages)
29 September 2008Return made up to 16/06/08; full list of members (10 pages)
2 September 2008Appointment terminated secretary mujahid ishaq (1 page)
2 September 2008Appointment terminated secretary mujahid ishaq (1 page)
1 September 2008Registered office changed on 01/09/2008 from 40 higher ardwick ardwick green manchester lancashire M12 6DA (1 page)
1 September 2008Registered office changed on 01/09/2008 from 40 higher ardwick ardwick green manchester lancashire M12 6DA (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
30 December 2007Return made up to 16/06/07; no change of members (8 pages)
30 December 2007Return made up to 16/06/07; no change of members (8 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 September 2006Return made up to 16/06/06; full list of members (8 pages)
4 September 2006Return made up to 16/06/06; full list of members (8 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 July 2005Return made up to 16/06/05; full list of members (7 pages)
20 July 2005Return made up to 16/06/05; full list of members (7 pages)
29 April 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
29 April 2005Registered office changed on 29/04/05 from: unit 9 astra business park guiness road trafford park lancashire M17 1SU (1 page)
29 April 2005Registered office changed on 29/04/05 from: unit 9 astra business park guiness road trafford park lancashire M17 1SU (1 page)
29 April 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
7 April 2005Particulars of mortgage/charge (3 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
13 January 2005Registered office changed on 13/01/05 from: 78 dickenson rd manchester M14 5HF (1 page)
13 January 2005Registered office changed on 13/01/05 from: 78 dickenson rd manchester M14 5HF (1 page)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New secretary appointed;new director appointed (2 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004Director resigned (1 page)
16 June 2004Incorporation (9 pages)
16 June 2004Incorporation (9 pages)