Company NameSalim Wholesales Ltd
Company StatusDissolved
Company Number05913653
CategoryPrivate Limited Company
Incorporation Date22 August 2006(17 years, 8 months ago)
Dissolution Date9 October 2013 (10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAsim Ahmad
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2006(4 weeks, 1 day after company formation)
Appointment Duration7 years (closed 09 October 2013)
RoleCompany Director
Correspondence Address22 College Drive
Whalley Range
Manchester
M16 0AE
Secretary NameAmir Mirza
NationalityBritish
StatusClosed
Appointed07 December 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 09 October 2013)
RoleCompany Director
Correspondence Address61 College Drive
Whalley Range
Manchester
Lancashire
M16 0AD
Director NameAsaid Salim
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(1 week, 1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 September 2006)
RoleSalesman
Correspondence Address23 Bedford Road
Firswood
Manchester
Lancashire
M16 0JB
Secretary NameKasim Ahmad
NationalityBritish
StatusResigned
Appointed30 August 2006(1 week, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 07 December 2006)
RoleCompany Director
Correspondence Address43 Cardinal Street
Cheetamhill
Manchester
Lancashire
M8 0WN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1000 at 1Asim Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,183
Cash£3,141
Current Liabilities£22,588

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved following liquidation (1 page)
9 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
9 July 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
22 April 2013Liquidators statement of receipts and payments to 1 March 2013 (7 pages)
22 April 2013Liquidators' statement of receipts and payments to 1 March 2013 (7 pages)
22 April 2013Liquidators' statement of receipts and payments to 1 March 2013 (7 pages)
22 April 2013Liquidators statement of receipts and payments to 1 March 2013 (7 pages)
23 April 2012Liquidators' statement of receipts and payments to 1 March 2012 (8 pages)
23 April 2012Liquidators statement of receipts and payments to 1 March 2012 (8 pages)
23 April 2012Liquidators statement of receipts and payments to 1 March 2012 (8 pages)
23 April 2012Liquidators' statement of receipts and payments to 1 March 2012 (8 pages)
16 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Registered office address changed from F90 23 New Mount Street Manchester M4 4DE on 16 March 2011 (2 pages)
16 March 2011Appointment of a voluntary liquidator (1 page)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-02
(1 page)
16 March 2011Statement of affairs with form 4.19 (7 pages)
16 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 2011Registered office address changed from F90 23 New Mount Street Manchester M4 4DE on 16 March 2011 (2 pages)
16 March 2011Statement of affairs with form 4.19 (7 pages)
22 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 100
(14 pages)
22 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-10-22
  • GBP 100
(14 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
7 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
10 September 2009Amended accounts made up to 31 August 2007 (3 pages)
10 September 2009Amended accounts made up to 31 August 2008 (3 pages)
10 September 2009Amended accounts made up to 31 August 2008 (3 pages)
10 September 2009Amended accounts made up to 31 August 2007 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
19 January 2009Return made up to 22/08/08; full list of members (3 pages)
19 January 2009Return made up to 22/08/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Return made up to 22/08/07; full list of members (2 pages)
25 September 2007Return made up to 22/08/07; full list of members (2 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
27 November 2006New secretary appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006New director appointed (2 pages)
27 November 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006Ad 30/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2006New secretary appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 78 dickenson rd manchester M14 5HF (1 page)
12 September 2006Registered office changed on 12/09/06 from: 78 dickenson rd manchester M14 5HF (1 page)
23 August 2006Secretary resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Secretary resigned (1 page)
22 August 2006Incorporation (9 pages)
22 August 2006Incorporation (9 pages)