Company NameRefined Marques Limited
Company StatusDissolved
Company Number08530707
CategoryPrivate Limited Company
Incorporation Date15 May 2013(11 years ago)
Dissolution Date27 July 2018 (5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Ahmed Ibrahim Hegab
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2013(same day as company formation)
RoleMedical Consultant
Country of ResidenceEngland
Correspondence AddressBrimmycroft Farm Rochdale Road
Denshaw
Oldham
OL3 5UE
Director NameAhmed Tawifiq Al Bakry
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEgyptian
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleCar Retailer
Country of ResidenceFrance
Correspondence AddressBrimmycroft Farm Rochdale Road
Denshaw
Oldham
OL3 5UE

Contact

Websiterefined-marques.com
Telephone07 712441736
Telephone regionMobile

Location

Registered AddressBrimmycroft Farm Rochdale Road
Denshaw
Oldham
OL3 5UE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North

Shareholders

91 at £1Ahmed Hegab
91.00%
Ordinary
9 at £1Ahmed Tawifiq Al Bakry
9.00%
Ordinary

Financials

Year2014
Net Worth£168,061
Cash£346,085
Current Liabilities£178,216

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

27 July 2018Final Gazette dissolved following liquidation (1 page)
27 April 2018Return of final meeting in a creditors' voluntary winding up (11 pages)
15 February 2018Liquidators' statement of receipts and payments to 11 January 2018 (10 pages)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
25 January 2017Statement of affairs with form 4.19 (5 pages)
25 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
(1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Appointment of a voluntary liquidator (1 page)
25 January 2017Statement of affairs with form 4.19 (5 pages)
19 January 2017Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE to Brimmycroft Farm Rochdale Road Denshaw Oldham OL3 5UE on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE to Brimmycroft Farm Rochdale Road Denshaw Oldham OL3 5UE on 19 January 2017 (2 pages)
21 December 2016Registered office address changed from Brimmycroft Farm Rochdale Road Denshaw Oldham OL3 5UE to 125-127 Union Street Oldham Lancashire OL1 1TE on 21 December 2016 (2 pages)
21 December 2016Registered office address changed from Brimmycroft Farm Rochdale Road Denshaw Oldham OL3 5UE to 125-127 Union Street Oldham Lancashire OL1 1TE on 21 December 2016 (2 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
19 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
22 February 2016Previous accounting period shortened from 30 May 2015 to 29 May 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
13 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
13 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
7 June 2013Termination of appointment of Ahmed Al Bakry as a director (1 page)
7 June 2013Termination of appointment of Ahmed Al Bakry as a director (1 page)
16 May 2013Director's details changed for Ahmed Tawifiq Al Bakery on 15 May 2013 (2 pages)
16 May 2013Director's details changed for Ahmed Tawifiq Al Bakery on 15 May 2013 (2 pages)
15 May 2013Incorporation (28 pages)
15 May 2013Incorporation (28 pages)