Company NameManchester Retail Shelving Ltd
Company StatusDissolved
Company Number07050917
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnthony Brian Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 26 February 2019)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
Director NameMr Brian Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(1 week, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 26 February 2019)
RoleShopfitter
Country of ResidenceEngland
Correspondence Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
Director NameMr George Georgiou
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish,Cypriot
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Cross Street
Sale
Cheshire
M33 7AN
Director NameMr Abdul Salam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 20 May 2016)
RoleRefrigeration Sales
Country of ResidenceUnited Kingdom
Correspondence Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB

Contact

Websitemanchesterretailshelving.co.uk
Telephone0161 8348713
Telephone regionManchester

Location

Registered Address161 Park Lane
Macclesfield
Cheshire
SK11 6UB
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Brian Smith
34.00%
Ordinary
33 at £1Abdul Salam
33.00%
Ordinary
33 at £1Antony Brian Smith
33.00%
Ordinary

Financials

Year2014
Net Worth£1,927
Cash£14,086
Current Liabilities£35,527

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
3 December 2018Application to strike the company off the register (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
23 May 2016Termination of appointment of Abdul Salam as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Abdul Salam as a director on 20 May 2016 (1 page)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
24 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 20 October 2009
  • GBP 100
(2 pages)
17 March 2010Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN United Kingdom on 17 March 2010 (1 page)
17 December 2009Appointment of Mr Brian Smith as a director (3 pages)
17 December 2009Appointment of Abdul Salam as a director (3 pages)
17 December 2009Appointment of Mr Brian Smith as a director (3 pages)
17 December 2009Appointment of Abdul Salam as a director (3 pages)
17 December 2009Termination of appointment of George Georgiou as a director (2 pages)
17 December 2009Appointment of Antony Smith as a director (3 pages)
17 December 2009Termination of appointment of George Georgiou as a director (2 pages)
17 December 2009Appointment of Antony Smith as a director (3 pages)
20 October 2009Incorporation (35 pages)
20 October 2009Incorporation (35 pages)