Company NameEngine World Ltd
Company StatusDissolved
Company Number06974428
CategoryPrivate Limited Company
Incorporation Date28 July 2009(14 years, 8 months ago)
Dissolution Date6 March 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kabir Ahmed
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 9 months (closed 06 March 2013)
RoleEngine Fitter
Country of ResidenceUnited Kingdom
Correspondence Address1 Crossford Drive
Bolton
Lancashire
BL3 4UA
Director NameMr Saghir Ahmed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Crossford Drive
Bolton
Lancashire
BL3 4UA

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

1 at £1Kabir Ahmed
25.00%
Ordinary
1 at £1Mobeen Ahmed
25.00%
Ordinary
1 at £1Saghir Ahmed
25.00%
Ordinary
1 at £1Tauqeer Ahmed
25.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

6 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
6 December 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
4 January 2012Statement of affairs with form 4.19 (6 pages)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (6 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-22
(1 page)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2012Registered office address changed from 1 Crossford Drive Bolton Lancashire BL3 4UA England on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 1 Crossford Drive Bolton Lancashire BL3 4UA England on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from 1 Crossford Drive Bolton Lancashire BL3 4UA England on 3 January 2012 (2 pages)
29 November 2011Registered office address changed from C/O Mr Saghir Ahmed 17 Crossford Drive Bolton BL3 4UA United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from C/O Mr Saghir Ahmed 17 Crossford Drive Bolton BL3 4UA United Kingdom on 29 November 2011 (1 page)
29 November 2011Termination of appointment of Saghir Ahmed as a director (1 page)
29 November 2011Termination of appointment of Saghir Ahmed as a director on 1 August 2011 (1 page)
2 November 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 4
(4 pages)
2 November 2011Annual return made up to 28 July 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 4
(4 pages)
20 September 2011Registered office address changed from C/O Saddique and Co 78 Dickenson Road Manchester M14 4HF England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from C/O Saddique and Co 78 Dickenson Road Manchester M14 4HF England on 20 September 2011 (1 page)
22 August 2011Registered office address changed from Unit 5 Millfield House Boundry Industrial Estate Bolton Bl 6Qy Lancashire BL2 6QY England on 22 August 2011 (1 page)
22 August 2011Registered office address changed from Unit 5 Millfield House Boundry Industrial Estate Bolton Bl 6Qy Lancashire BL2 6QY England on 22 August 2011 (1 page)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
4 January 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
4 January 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
16 September 2010Registered office address changed from 17 Crossford Drive Ladybridge Bolton BL1 4AE Uk on 16 September 2010 (1 page)
16 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 17 Crossford Drive Ladybridge Bolton BL1 4AE Uk on 16 September 2010 (1 page)
16 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Saghir Ahmed on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Saghir Ahmed on 1 January 2010 (2 pages)
15 September 2010Director's details changed for Saghir Ahmed on 1 January 2010 (2 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Appointment of Mr Kabir Ahmed as a director (3 pages)
8 July 2010Appointment of Mr Kabir Ahmed as a director (3 pages)
28 July 2009Incorporation (13 pages)
28 July 2009Incorporation (13 pages)