Company NameA.R. Company (Manchester) Limited
Company StatusDissolved
Company Number07816750
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMrs Rasheina Rahman
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address68 Parkfield Street
Manchester
M14 4BW
Secretary NameMrs Rasheina Rahman
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address68 Parkfield Street
Manchester
M14 4BW

Contact

Telephone07 958498325
Telephone regionMobile

Location

Registered AddressUnit 3 Grey Street
Denton
Manchester
M34 3RU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Shareholders

100 at £1Rasheina Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth£597
Cash£24,013
Current Liabilities£278,038

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

16 October 2012Delivered on: 18 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2019Voluntary strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
21 May 2019Application to strike the company off the register (3 pages)
12 November 2018All of the property or undertaking has been released from charge 1 (2 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 20 October 2017 with no updates (3 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
16 September 2016Registered office address changed from 68 Parkfield Street Manchester M14 4BW to Unit 3 Grey Street Denton Manchester M34 3RU on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 68 Parkfield Street Manchester M14 4BW to Unit 3 Grey Street Denton Manchester M34 3RU on 16 September 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
7 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(3 pages)
10 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
10 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2011Termination of appointment of Rasheina Rahman as a secretary (2 pages)
7 November 2011Termination of appointment of Rasheina Rahman as a secretary (2 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)