Company NamePride Of Bengal (Stockport) Ltd
Company StatusDissolved
Company Number05832361
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 11 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameIsmail Ahmed Chowdhury
NationalityBritish
StatusClosed
Appointed01 June 2006(2 days after company formation)
Appointment Duration8 years, 1 month (closed 01 July 2014)
RoleManager
Correspondence Address60 Errwood Road
Burnage
Manchester
M19 2QH
Director NameMrs Yasmin Islam
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Westdean Crescent
Burnage
Manchester
Lancashire
M19 1GB
Director NameMohammed Shams Uddin Chowdhury
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 days after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address81 Croft St
Hyde
Cheshire
SK14 1DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address68 Seymour Grove
Old Trafford
Manchester
Lancs
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Mr Ismail Ahmed Choudhury
50.00%
Ordinary
50 at £1Yasmin Islam
50.00%
Ordinary

Financials

Year2014
Turnover£60,800
Gross Profit£40,709
Net Worth-£19,482
Cash£64
Current Liabilities£9,551

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
7 March 2014Application to strike the company off the register (3 pages)
7 March 2014Application to strike the company off the register (3 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
19 June 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 100
(4 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
3 June 2011Director's details changed for Mrs Yasmin Choudhury on 30 May 2011 (2 pages)
3 June 2011Director's details changed for Mrs Yasmin Choudhury on 30 May 2011 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Mrs Yasmin Choudhury on 30 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Yasmin Choudhury on 30 May 2010 (2 pages)
8 June 2010Director's details changed for Yasmin Choudhury on 30 May 2010 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Yasmin Choudhury on 30 May 2010 (2 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 May 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
8 July 2009Director's change of particulars / yasmin choudhury / 22/05/2009 (1 page)
8 July 2009Return made up to 30/05/09; full list of members; amend (8 pages)
8 July 2009Director's change of particulars / yasmin choudhury / 22/05/2009 (1 page)
8 July 2009Return made up to 30/05/09; full list of members; amend (8 pages)
29 June 2009Return made up to 30/05/09; full list of members (3 pages)
29 June 2009Return made up to 30/05/09; full list of members (3 pages)
17 December 2008Return made up to 30/05/07; full list of members; amend (10 pages)
17 December 2008Return made up to 30/05/07; full list of members; amend (10 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
4 June 2008Return made up to 30/05/08; full list of members (3 pages)
11 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
11 March 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
10 January 2008Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
10 January 2008Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
1 June 2007Return made up to 30/05/07; full list of members (3 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Ad 01/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
14 June 2006Ad 01/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 68 seymour grove old trafford manchester M16 0LN (1 page)
14 June 2006New director appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Secretary resigned (1 page)
30 May 2006Incorporation (9 pages)
30 May 2006Incorporation (9 pages)