Company NameCheetham Motor Factors Ltd
Company StatusDissolved
Company Number05678891
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 3 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Asif Qadeer
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Waterloo Street
Oldham
OL4 1ES
Secretary NameFazina Kausar
NationalityBritish
StatusClosed
Appointed01 April 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 12 months (closed 29 March 2011)
RoleCompany Director
Correspondence Address216 Waterloo Street
Oldham
OL4 1ES
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address341 Cheetham Hill Road
Manchester
M8 0SF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

99 at 1Asif Qadeer
100.00%
Ordinary

Financials

Year2014
Net Worth£7,044
Cash£406
Current Liabilities£18,402

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009Annual return made up to 18 January 2008 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 18 January 2008 with a full list of shareholders (3 pages)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Compulsory strike-off action has been discontinued (1 page)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 November 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 March 2007Return made up to 18/01/07; full list of members (2 pages)
5 March 2007Return made up to 18/01/07; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Secretary's particulars changed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 43 manswood drive, cheethamhill manchester lancashire M8 0PZ (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 43 manswood drive, cheethamhill manchester lancashire M8 0PZ (1 page)
10 April 2006New director appointed (1 page)
18 January 2006Incorporation (9 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)
18 January 2006Incorporation (9 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Director resigned (1 page)