Company NameBangladesh Cash & Carry Limited
DirectorMohammed Saim
Company StatusDissolved
Company Number03068256
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSufi Miah
NationalityBritish
StatusCurrent
Appointed03 June 1996(11 months, 3 weeks after company formation)
Appointment Duration27 years, 10 months
RoleService Engineer
Correspondence Address4 Belford Street
Burnley
Lancashire
BB12 0DF
Director NameMohammed Saim
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 4 months
RoleManager
Correspondence Address23 Waterman View
Rochdale
Lancashire
OL16 2XB
Director NameSurabur Rahman
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleManager
Correspondence Address332 Dickenson Road
Longsight
Manchester
M13 0WG
Director NameHafizur Rahman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleManager
Correspondence Address9 Ravensway
Prestwich
Manchester
Lancashire
M25 0EU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnware Ahmed Choudhury
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleManager
Correspondence Address7 Cholmondeley Avenue
Timperley
Altrincham
Cheshire
WA14 5BA
Director NameMr Mohammed Monchab Ali
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1998)
RoleRestaurtuer
Country of ResidenceUnited Kingdom
Correspondence Address11 Shannon Close
Stanley Park
Chester
Cheshire
CH4 8PJ
Wales
Director NameMohammed Mainul Amin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address7 Ellanby Close
Rusholme
Manchester
M14 5WN
Director NameAlhaj Muhammed Mubarak
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(3 weeks, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 1998)
RoleManager
Correspondence Address19 Totland Grove
Newton
Chester
Cheshire
CH2 2EX
Wales
Director NameAnware Ahmed Choudhury
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1998)
RoleCaterer
Correspondence Address7 Cholmondeley Avenue
Timperley
Altrincham
Cheshire
WA14 5BA
Director NameMohammed Abdul Hannan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(2 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1998)
RoleTranslator
Correspondence Address30 Highfield Street
Oldham
Lancashire
OL9 6DT
Director NameMr Masudul Hoque
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Cherry Holt Avenue
Stockport
Cheshire
SK4 3PS
Director NameMr Abdul Mannan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Stafford Road
Eccles
Manchester
M30 9ED
Director NameSufi Miah
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(2 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1998)
RoleService Engineer
Correspondence Address4 Belford Street
Burnley
Lancashire
BB12 0DF
Director NameAbdul Monnan
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1995(2 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 1997)
RoleManager
Correspondence Address55 Railway Road
Urmston
Manchester
M41 0XT
Director NameAshraf Uddin Ahmed
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 1998)
RoleChartered Accountant
Correspondence AddressThe Willows 30 Blueberry Road
Bowdon
Altrincham
Cheshire
WA14 3LU
Director NameGaus Miah
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address345 Edgeley Road
Cheadle Heath
Stockport
Cheshire
SK3 0RJ

Location

Registered Address20 Winmarleigh Street
Warrington
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 April 2000Dissolved (1 page)
11 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 1998Appointment of a voluntary liquidator (1 page)
21 December 1998Statement of affairs (6 pages)
9 December 1998New director appointed (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 112 dickenson road rusholme manchester M14 5HJ (1 page)
30 November 1998Director resigned (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
16 July 1998Full accounts made up to 30 June 1997 (10 pages)
21 June 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
26 October 1997Return made up to 14/06/97; no change of members (8 pages)
16 June 1997Director resigned (1 page)
8 May 1997Full accounts made up to 30 June 1996 (1 page)
12 September 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(14 pages)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)