Company NameGreat Wall Intertrading (UK) Ltd
Company StatusDissolved
Company Number06401518
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)
Dissolution Date20 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Shahid Rafiq
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(5 years, 5 months after company formation)
Appointment Duration2 years (closed 20 April 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameKe Wang
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a-4a Grange Street
Keighley
West Yorkshire
BD21 3EJ
Secretary NameXiang Guang Zheng
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address53 Coltman Street
Hull
North Humberside
HU3 2SG
Secretary NameMr Xuben Huang
NationalityChinese
StatusResigned
Appointed15 May 2008(7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 March 2013)
RoleSecretary
Correspondence Address3a-4a Grange Street
Keighley
West Yorkshire
BD21 3EJ
Director NameMr Zohaib Nazir Mir
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2013(5 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a-4a Grange Street
Keighley
West Yorkshire
BD21 3EJ

Location

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

Shareholders

1000 at £1Shahid Rafiq
100.00%
Ordinary

Financials

Year2014
Net Worth£134,043
Cash£282,147
Current Liabilities£3,945,914

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2015Final Gazette dissolved following liquidation (1 page)
20 January 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
16 September 2014Liquidators statement of receipts and payments to 14 August 2014 (14 pages)
16 September 2014Liquidators' statement of receipts and payments to 14 August 2014 (14 pages)
8 November 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 September 2013Registered office address changed from 3a-4a Grange Street Keighley West Yorkshire BD21 3EJ England on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 3a-4a Grange Street Keighley West Yorkshire BD21 3EJ England on 4 September 2013 (2 pages)
3 September 2013Statement of affairs with form 4.19 (7 pages)
3 September 2013Appointment of a voluntary liquidator (1 page)
3 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2013Appointment of Mr Shahid Rafiq as a director on 28 March 2013 (2 pages)
28 May 2013Termination of appointment of Xuben Huang as a secretary on 28 March 2013 (1 page)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1,000
(3 pages)
28 May 2013Termination of appointment of Zohaib Nazir Mir as a director on 17 April 2013 (1 page)
28 May 2013Termination of appointment of Ke Wang as a director on 28 March 2013 (1 page)
17 April 2013Appointment of Mr Zohaib Mir as a director on 4 April 2013 (2 pages)
17 April 2013Appointment of Mr Zohaib Mir as a director on 4 April 2013 (2 pages)
17 April 2013Registered office address changed from 34 Broughton Street Manchester M8 8NN on 17 April 2013 (1 page)
19 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 September 2011Annual return made up to 17 October 2010 with a full list of shareholders (14 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 September 2011Administrative restoration application (3 pages)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
20 October 2009Secretary's details changed for Xu Ben Huang on 20 October 2009 (1 page)
20 October 2009Director's details changed for Ke Wang on 20 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
7 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Ad 30/06/09\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
31 July 2009Nc inc already adjusted 30/06/09 (2 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
3 November 2008Return made up to 17/10/08; full list of members; amend (7 pages)
20 October 2008Return made up to 17/10/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from zone 8-a 53 coltman street hull east riding of yorkshire HU3 4AT (1 page)
20 May 2008Appointment terminated secretary xiang zheng (1 page)
20 May 2008Secretary appointed xu ben huang (1 page)
17 October 2007Incorporation (24 pages)