Company NameA A Building & Supervising Ltd
Company StatusDissolved
Company Number05517466
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameAhad Alazzawi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2006)
RoleManager
Correspondence Address51 Sunningdale Road
Stockport
Cheshire
SK8 6PB
Secretary NameMina Alazzawi
NationalityBritish
StatusResigned
Appointed08 September 2005(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 05 October 2006)
RoleHouse Wife
Correspondence Address51 Sunningdale Road
Cheadle Hulme
Cheshire
SK8 6PB
Director NameMr Arian Mufid
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 17 October 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address62 Seymour Grove
Old Trafford
Manchester
M16 0LN
Secretary NameHazha Mufid
NationalityBritish
StatusResigned
Appointed16 October 2006(1 year, 2 months after company formation)
Appointment Duration1 day (resigned 17 October 2006)
RoleManager
Correspondence Address62 Seymour Grove Old Trafford
M16 0ln
M16 0LN
Director NameYasir Nisar Beg
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 December 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address171 Grange Avenue
Oldham
Lancashire
OL8 4EF
Secretary NameNazma Akhtar
NationalityBritish
StatusResigned
Appointed18 October 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address171 Grange Avenue
Oldham
Lancashire
OL8 4EF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address200 Drake Street
Rochdale
Lancashire
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at 1Yasir Beg
100.00%
Ordinary

Financials

Year2014
Net Worth£85,132
Cash£34,880
Current Liabilities£443,331

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
26 October 2012Registered office address changed from Broadway House 74 Broadway Street Oldham Lancashire OL8 1LR on 26 October 2012 (1 page)
26 October 2012Registered office address changed from Broadway House 74 Broadway Street Oldham Lancashire OL8 1LR on 26 October 2012 (1 page)
15 December 2011Termination of appointment of Yasir Nisar Beg as a director on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Yasir Beg as a director (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
3 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(3 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 100
(3 pages)
7 January 2010Registered office address changed from 115 Spotland Road Rochdale Lancashire OL12 6PT United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 115 Spotland Road Rochdale Lancashire OL12 6PT United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 115 Spotland Road Rochdale Lancashire OL12 6PT United Kingdom on 7 January 2010 (1 page)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 December 2009Termination of appointment of Nazma Akhtar as a secretary (1 page)
14 December 2009Termination of appointment of Nazma Akhtar as a secretary (1 page)
6 December 2009Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 6 December 2009 (1 page)
6 December 2009Registered office address changed from 62 Seymour Grove Old Trafford Manchester M16 0LN on 6 December 2009 (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 7 (4 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
4 August 2009Return made up to 25/07/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
3 August 2007Return made up to 25/07/07; full list of members (2 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
30 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006New secretary appointed (1 page)
19 October 2006Secretary resigned (1 page)
17 October 2006Return made up to 25/07/06; full list of members (2 pages)
17 October 2006Return made up to 25/07/06; full list of members (2 pages)
16 October 2006New secretary appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New director appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 51 sunningdale road stockport cheshire SK8 6PB (1 page)
19 September 2006Registered office changed on 19/09/06 from: 51 sunningdale road stockport cheshire SK8 6PB (1 page)
16 September 2005Registered office changed on 16/09/05 from: 62 seymour grove old trafford manchester M16 0LN (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Registered office changed on 16/09/05 from: 62 seymour grove old trafford manchester M16 0LN (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
25 July 2005Incorporation (9 pages)
25 July 2005Incorporation (9 pages)