Company NameMecca International Limited
Company StatusDissolved
Company Number05712515
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

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

Directors

Director NameBashir Khan
Date of BirthJune 1979 (Born 44 years ago)
NationalityPakistani
StatusClosed
Appointed05 November 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 September 2009)
RoleGeneral Trading
Correspondence Address111 Stovel Avenue
Longsight
Manchester
Lancashire
M12 4GN
Secretary NameAsif Hameed
NationalityPakistani
StatusClosed
Appointed05 November 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 15 September 2009)
RoleGeneral Trading
Correspondence Address57 Huxley Avenue
Manchester
Lancashire
M8 0LX
Director NameMuhammad Asim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed23 February 2006(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2007)
RoleManager
Correspondence Address11 Clibran Street
Manchester
Lancashire
M8 0RD
Secretary NameFaisal Obaid Chaudhry
NationalityPakistani
StatusResigned
Appointed23 February 2006(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address11 Clibran Street
Manchester
Lancashire
M8 0RD
Director NameSabir Hussain
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address24 Cardinal Street
Cheetham Hill
Manchester
Lancashire
M8 0PS
Director NameMalik Ghulam Sabir
Date of BirthMay 1959 (Born 65 years ago)
NationalityPakistani
StatusResigned
Appointed07 July 2006(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address161-162-D Millat Town
Faisalabad
Punjab
Pakistan
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address343a Cheetham Hill Road
Manchester
Lancs
M8 0SF
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,323
Cash£306
Current Liabilities£8,757

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2009Appointment terminated secretary faisal chaudhry (1 page)
25 June 2009Director appointed bashir khan (2 pages)
25 June 2009Appointment terminated director sabir hussain (1 page)
25 June 2009Secretary appointed asif hameed (2 pages)
25 June 2009Appointment terminated director malik sabir (1 page)
25 June 2009Appointment terminated director muhammad asim (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
2 March 2007Return made up to 16/02/07; full list of members (3 pages)
18 July 2006New director appointed (1 page)
18 July 2006New director appointed (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Registered office changed on 01/03/06 from: salim & co lord house 51 lord street manchester M3 1HE (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: lord house 51 lord street manchester M3 1HE (1 page)