Company NameMann-Salwa Limited
Company StatusDissolved
Company Number05772311
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Mohammed Jamil Siddique
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2022(15 years, 9 months after company formation)
Appointment Duration9 months (closed 04 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7
Dodgson Street Industrial Estate
Rochdale
Lancashire
OL16 5SJ
Director NameMohamed Anwar Mughal
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Pallotine Walk
Rochdale
Lancashire
OL11 4LS
Director NameMs Asia Ejaz
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Leander Drive
Castleton
Rochdale
Lancashire
OL11 2XD
Secretary NameNasima Bano Mughal
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Pallotine Walk
Rochdale
Lancashire
OL11 4LS
Secretary NameKashaf Ahmed
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years after company formation)
Appointment Duration13 years, 9 months (resigned 18 January 2022)
RoleAccounts Controller
Correspondence Address94 Leander Drive Castleton
Rochdale
Lancashire
OL11 2XE

Contact

Websitemann-salwa.com/catering/
Telephone01706 658855
Telephone regionRochdale

Location

Registered AddressUnit 7
Dodgson Street Industrial Estate
Rochdale
Lancashire
OL16 5SJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Shareholders

100 at £1Ms Asia Ejaz
100.00%
Ordinary

Financials

Year2014
Net Worth£1,811
Cash£556
Current Liabilities£6,811

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

4 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
16 May 2022Notification of Mohammed Jamil Siddique as a person with significant control on 1 January 2022 (2 pages)
13 May 2022Appointment of Mr Mohammed Jamil Siddique as a director on 1 January 2022 (2 pages)
13 May 2022Cessation of Asia Ejaz as a person with significant control on 1 January 2022 (1 page)
19 January 2022Termination of appointment of Asia Ejaz as a director on 18 January 2022 (1 page)
19 January 2022Termination of appointment of Kashaf Ahmed as a secretary on 18 January 2022 (1 page)
9 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
10 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
16 April 2019Confirmation statement made on 16 April 2019 with updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
9 April 2018Secretary's details changed for Kashaf Ahmed on 9 April 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Asia Ejaz on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Asia Ejaz on 6 April 2010 (2 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Asia Ejaz on 6 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 April 2009Return made up to 06/04/09; full list of members (3 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 May 2008Secretary appointed kashaf ahmed (2 pages)
16 May 2008Appointment terminated secretary nasima mughal (1 page)
16 May 2008Appointment terminated secretary nasima mughal (1 page)
16 May 2008Secretary appointed kashaf ahmed (2 pages)
30 April 2008Return made up to 06/04/08; full list of members (3 pages)
30 April 2008Return made up to 06/04/08; full list of members (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
14 May 2007Return made up to 06/04/07; full list of members (2 pages)
14 May 2007Return made up to 06/04/07; full list of members (2 pages)
6 April 2006Incorporation (11 pages)
6 April 2006Incorporation (11 pages)