Company NameA.S. M/Cr Ltd
Company StatusDissolved
Company Number06188140
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameShabana Parveen Uddin
NationalityBritish
StatusClosed
Appointed16 May 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 08 September 2015)
RoleCompany Director
Correspondence Address30 Powell Street
Old Trafford
Manchester
Lancashire
M16 7QR
Director NameMr Naveed Ashraf
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(5 months after company formation)
Appointment Duration8 years (closed 08 September 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address46 Green Pastures
Heaton Mersey
Stockport
Cheshire
SK4 3RA
Director NameMohammed Ashraf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(1 month, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 August 2007)
RoleLandlord
Correspondence Address46 Green Pastures
Heaton Mersey
Stockport
SK4 3RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 5 281 283 Talbot Road
Stretford
Manchester
Lancashire
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

1 at 1Khushnood Ashraf
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,062
Current Liabilities£154,937

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
12 November 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
6 July 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2011Notice of ceasing to act as receiver or manager (2 pages)
18 May 2011Notice of ceasing to act as receiver or manager (2 pages)
19 April 2010Notice of appointment of receiver or manager (3 pages)
19 April 2010Notice of appointment of receiver or manager (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 27/03/09; full list of members (3 pages)
14 May 2009Return made up to 27/03/09; full list of members (3 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 April 2008Appointment terminated director mohammed ashraf (1 page)
28 April 2008Return made up to 27/03/08; full list of members (3 pages)
28 April 2008Appointment terminated director mohammed ashraf (1 page)
18 October 2007Particulars of mortgage/charge (5 pages)
18 October 2007Particulars of mortgage/charge (5 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 81 darnley street manchester greater manchester M16 9WD (1 page)
23 August 2007Registered office changed on 23/08/07 from: 81 darnley street manchester greater manchester M16 9WD (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
27 March 2007Incorporation (9 pages)
27 March 2007Incorporation (9 pages)