Company NameAl Muhaidib Hardware International Limited
Company StatusDissolved
Company Number03861249
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date28 February 2014 (10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameDr Jamal Al Mudaiheem
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySaudi
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleManaging Director
Correspondence AddressPO Box 11541
30 Prince Nasir Road
Rawdah
Riyadh
Foreign
Director NameMr David Alexander Whitworth
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleArchitectural Ironmunger
Country of ResidenceEngland
Correspondence AddressPurdown
Start Lane
Whaley Bridge
High Peak
SK23 7BP
Secretary NameMr Paul Kevin Hardy
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Director NameLeslie Searle
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 July 2004)
RoleIronmonger
Correspondence AddressPrince Salman Street
Old Sinnayam
Riyadh 11541
Foreign
Secretary NameLeslie Searle
NationalityBritish
StatusResigned
Appointed31 October 2001(2 years after company formation)
Appointment Duration3 years (resigned 02 November 2004)
RoleCompany Director
Correspondence AddressPrince Salman Street
Old Sinnayam
Riyadh
11541
Foreign
Director NameAbdul Hafeez Senno
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2012)
RoleIronmonger
Correspondence AddressPrince Salman Street
Old Sinnayah
Riyadh 11541
Foreign
Secretary NameAbdul Hafeez Senno
NationalityIrish
StatusResigned
Appointed04 September 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 November 2012)
RoleIronmonger
Correspondence AddressPrince Salman Street
Old Sinnayah
Riyadh 11541
Foreign
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables Goosetree Lane
Twemlow Green
Nr. Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Shareholders

30k at £1Al Muhaidib Holding Company
100.00%
Ordinary

Financials

Year2014
Net Worth-£92,132
Cash£1,673
Current Liabilities£94,718

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
29 November 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
15 March 2013Statement of affairs with form 4.19 (6 pages)
15 March 2013Statement of affairs with form 4.19 (6 pages)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2013Appointment of a voluntary liquidator (1 page)
12 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-04
(1 page)
13 February 2013Registered office address changed from 69 Flixton Road Urmston Manchester Greater Manchester M41 5AN on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 69 Flixton Road Urmston Manchester Greater Manchester M41 5AN on 13 February 2013 (1 page)
16 November 2012Termination of appointment of Abdul Hafeez Senno as a secretary on 16 November 2012 (1 page)
16 November 2012Termination of appointment of Abdul Senno as a director (1 page)
16 November 2012Termination of appointment of Abdul Senno as a secretary (1 page)
16 November 2012Termination of appointment of Abdul Hafeez Senno as a director on 16 November 2012 (1 page)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 30,000
(5 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 30,000
(5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
6 November 2008Return made up to 24/10/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
10 October 2006Return made up to 10/10/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2005Return made up to 03/10/05; full list of members (2 pages)
3 October 2005Return made up to 03/10/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 November 2004Return made up to 19/10/04; full list of members (6 pages)
19 November 2004Return made up to 19/10/04; full list of members (6 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
22 October 2003Return made up to 19/10/03; full list of members (7 pages)
22 October 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 22/10/03
(7 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 November 2002Return made up to 19/10/02; full list of members (7 pages)
19 November 2002Return made up to 19/10/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
7 February 2002Registered office changed on 07/02/02 from: the old bank house 52 palmerston street bollington macclesfield cheshire SK10 5PW (1 page)
7 February 2002Registered office changed on 07/02/02 from: the old bank house 52 palmerston street bollington macclesfield cheshire SK10 5PW (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Secretary resigned (1 page)
2 November 2001Return made up to 19/10/01; full list of members (6 pages)
2 November 2001Return made up to 19/10/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
10 November 2000Return made up to 19/10/00; full list of members (7 pages)
10 November 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
29 June 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
22 June 2000Ad 31/05/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
22 June 2000Ad 31/05/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
19 October 1999Incorporation (24 pages)