Company NameSidelines Express Limited
Company StatusDissolved
Company Number05515738
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 9 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Alaa Hammad
NationalityBritish
StatusClosed
Appointed19 May 2006(10 months after company formation)
Appointment Duration3 years, 10 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 All Saints Road
Thornton
Lancashire
FY5 3AL
Director NameMr Alaa Hammad
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 16 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address12 All Saints Road
Thornton
Lancashire
FY5 3AL
Secretary NameNasser Mahdavi
NationalityBritish
StatusClosed
Appointed29 January 2007(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (closed 16 March 2010)
RoleCompany Director
Correspondence Address4 Waterleaf Glade
Poulton Le Fylde
Lancashire
FY6 8FE
Director NameGhasem Mehri Gharab
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 February 2006)
RoleManaging Director
Correspondence Address32 Sopwith Drive
Manchester
Lancashire
M14 7FE
Secretary NameBijan Zanjani
NationalityBritish
StatusResigned
Appointed01 August 2005(1 week, 4 days after company formation)
Appointment Duration3 months (resigned 01 November 2005)
RoleManager
Correspondence Address380 Talbot Road
Blackpool
Lancashire
FY3 7AT
Secretary NameAlireza Farahani
NationalityBritish
StatusResigned
Appointed01 November 2005(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2007)
RoleCo Accountant
Correspondence Address23 Sheringham Drive
Swinton
Manchester
Lancashire
M27 5QE
Director NameBijan Zanjani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(7 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2006)
RoleShop Keeper
Correspondence Address2 Goldstone Drive
Thornton Cleveleys
Blackpool
Lancashire
FY5 3QF
Director NameAlireza Farahani
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(10 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2007)
RoleFood Processor
Correspondence Address23 Sheringham Drive
Swinton
Manchester
Lancashire
M27 5QE
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed21 July 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address4a-4b Conway Centre
Conway Street Reddish
Stockport
Cheshire
SK5 7PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,486
Cash£1,124
Current Liabilities£33,021

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
23 May 2009Compulsory strike-off action has been suspended (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2007Return made up to 21/07/07; full list of members (8 pages)
6 November 2007Return made up to 21/07/07; full list of members (8 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007New secretary appointed (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
24 April 2007Secretary resigned;director resigned (1 page)
25 September 2006Return made up to 21/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2006Return made up to 21/07/06; full list of members (6 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
28 July 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005Director resigned (1 page)
1 September 2005New secretary appointed (1 page)
1 September 2005New secretary appointed (1 page)
11 August 2005Registered office changed on 11/08/05 from: 166 woodsend road, flixton urmston manchester G.manchester M41 8PX (1 page)
11 August 2005Registered office changed on 11/08/05 from: 166 woodsend road, flixton urmston manchester G.manchester M41 8PX (1 page)
21 July 2005Incorporation (13 pages)
21 July 2005Incorporation (13 pages)