Company NameMajtex International Ltd
Company StatusDissolved
Company Number06898632
CategoryPrivate Limited Company
Incorporation Date7 May 2009(15 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMrs Suraiya Sultana
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Bluebell Drive
Rochdale
Lancashire
OL11 3PD
Secretary NameMr Abdul Majeed
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Bluebell Drive
Rochdale
Lancashire
OL11 3PD
Director NameMr Graham Burlinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(1 year, 5 months after company formation)
Appointment Duration2 months (resigned 07 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 231 Spotland Road
Rochdale
Lancashire
OL12 7AG
Director NameMs Frost Flerida
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 02 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 231 Spotland Road Rear
Rochdale
Lancashire
OL12 7AG
Director NameMr Muhammed Umar Saddiq
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Ruskin Avenue
Manchester
M14 4DG
Director NameMr Michael Davies
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(4 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Unit 3, Bradstone House
1 Bradstone Road
Manchester
M8 8WA

Location

Registered Address1 Unit 3, Bradstone House
1 Bradstone Road
Manchester
M8 8WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Muhammed Umar Saddiq
100.00%
Ordinary

Financials

Year2014
Net Worth£10,518
Cash£450
Current Liabilities£9,528

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 July 2017Voluntary strike-off action has been suspended (1 page)
27 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015Voluntary strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
18 December 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
7 November 2013Termination of appointment of Michael Davies as a director (1 page)
5 November 2013Appointment of Mr Michael Davies as a director (2 pages)
31 October 2013Application to strike the company off the register (3 pages)
29 October 2013Registered office address changed from 51 Ruskin Avenue Manchester M14 4DG England on 29 October 2013 (1 page)
18 October 2013Termination of appointment of Muhammed Saddiq as a director (1 page)
29 September 2013Termination of appointment of Abdul Majeed as a secretary (1 page)
29 September 2013Termination of appointment of Suraiya Sultana as a director (1 page)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Registered office address changed from Bridge House 231 Spotland Road Rear Rochdale Lancashire OL12 7AG on 29 September 2013 (1 page)
29 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 1
(3 pages)
29 September 2013Appointment of Mr Muhammed Umar Saddiq as a director (2 pages)
24 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 September 2011Termination of appointment of Frost Flerida as a director (1 page)
7 July 2011Appointment of Ms Frost Flerida as a director (2 pages)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
18 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 December 2010Termination of appointment of Graham Burlinson as a director (1 page)
12 October 2010Appointment of Graham Burlinson as a director (2 pages)
22 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
22 August 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
7 May 2009Incorporation (9 pages)