Company NameN & S (Manchester) Limited
Company StatusDissolved
Company Number05608190
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Shahida Nasir
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Edilom Road
Manchester
M8 4HY
Director NameMr Shoaib Nasir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2016(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Edilom Road
Manchester
M8 4HY
Director NameShoaib Ahmed Nasir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Edilom Road
Manchester
Lancashire
M8 4HY
Secretary NameShahida Ahmed Nasir
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleSecretary
Correspondence Address43 Edilom Road
Manchester
Lancashire
M8 4HY
Secretary NameMr Shoaib Ahmed Nazir
StatusResigned
Appointed01 October 2013(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleCompany Director
Correspondence Address43 Edilom Road
Manchester
M8 4HY
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address43 Edilom Road
Manchester
M8 4HY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £500Mr Shoaib Ahmed Nazir
50.00%
Ordinary
1 at £500Mrs Shahida Ahmed Nazir
50.00%
Ordinary

Financials

Year2014
Net Worth-£50,905
Cash£467
Current Liabilities£79,461

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
28 November 2019Application to strike the company off the register (3 pages)
19 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Registered office address changed from 1176 Rochdale Road Manchester M9 6ER to 43 Edilom Road Manchester M8 4HY on 10 January 2018 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Appointment of Mr Shoaib Nasir as a director on 2 July 2016 (2 pages)
30 September 2016Termination of appointment of Shoaib Ahmed Nazir as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Shoaib Ahmed Nazir as a secretary on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Shoaib Nasir as a director on 2 July 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Termination of appointment of Shoaib Ahmed Nasir as a director on 1 July 2016 (1 page)
24 August 2016Appointment of Mrs Shahida Nasir as a director on 1 July 2016 (2 pages)
24 August 2016Appointment of Mrs Shahida Nasir as a director on 1 July 2016 (2 pages)
24 August 2016Termination of appointment of Shoaib Ahmed Nasir as a director on 1 July 2016 (1 page)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Registered office address changed from 43 Edilom Road Heaton Park Manchester Lancashire M8 4HY to 1176 Rochdale Road Manchester M9 6ER on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 43 Edilom Road Heaton Park Manchester Lancashire M8 4HY to 1176 Rochdale Road Manchester M9 6ER on 17 February 2015 (1 page)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 November 2013Appointment of Mr Shoaib Ahmed Nazir as a secretary (2 pages)
21 November 2013Termination of appointment of Shahida Nasir as a secretary (1 page)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
21 November 2013Appointment of Mr Shoaib Ahmed Nazir as a secretary (2 pages)
21 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(4 pages)
21 November 2013Termination of appointment of Shahida Nasir as a secretary (1 page)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
11 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
29 January 2010Director's details changed for Shoaib Ahmed Nasir on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Shoaib Ahmed Nasir on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
26 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 January 2009Return made up to 01/11/08; full list of members (3 pages)
30 January 2009Return made up to 01/11/08; full list of members (3 pages)
6 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
5 March 2008Return made up to 01/11/07; no change of members (6 pages)
5 March 2008Return made up to 01/11/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 April 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
3 April 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
3 April 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
21 November 2006Return made up to 01/11/06; full list of members (6 pages)
21 November 2006Return made up to 01/11/06; full list of members (6 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
22 December 2005Registered office changed on 22/12/05 from: 307 tottington road bury lancashire BL8 1ST (1 page)
22 December 2005Registered office changed on 22/12/05 from: 307 tottington road bury lancashire BL8 1ST (1 page)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005New director appointed (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Incorporation (12 pages)
1 November 2005Director resigned (1 page)
1 November 2005Incorporation (12 pages)