Company NameCheshire  Impex Ltd
Company StatusDissolved
Company Number06714026
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 6 months ago)
Dissolution Date26 July 2011 (12 years, 9 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

Directors

Director NameHarry Joseph Walker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Broadoak Road
Bramhall
Cheshire
SK7 3BW
Secretary NameMr Zia Khurshid
NationalityBritish
StatusClosed
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wensley Drive
Didsbury
Manchester
M20 3DD

Location

Registered AddressC26 New Smithfield Market
Manchester
Greater Manchester
M11 2WW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
4 April 2011Application to strike the company off the register (3 pages)
4 April 2011Application to strike the company off the register (3 pages)
4 February 2011Secretary's details changed for Zia Al Rashid Khurshid on 4 February 2011 (1 page)
4 February 2011Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(4 pages)
4 February 2011Director's details changed for Harry Joseph Walker on 4 February 2011 (2 pages)
4 February 2011Director's details changed for Harry Joseph Walker on 4 February 2011 (2 pages)
4 February 2011Secretary's details changed for Zia Al Rashid Khurshid on 4 February 2011 (1 page)
4 February 2011Secretary's details changed for Zia Al Rashid Khurshid on 4 February 2011 (1 page)
4 February 2011Annual return made up to 26 October 2010 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 100
(4 pages)
4 February 2011Director's details changed for Harry Joseph Walker on 4 February 2011 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
7 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (13 pages)
2 October 2008Incorporation (12 pages)
2 October 2008Incorporation (12 pages)