Company NameCentral Wholesale Distribution Ltd
Company StatusDissolved
Company Number03717895
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)
Previous NameCentral Wholesale Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAshiq Hussain
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1999(2 days after company formation)
Appointment Duration4 years, 7 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Belle Walk
Birmingham
B13 9DF
Secretary NameMalkit Singh Matharu
NationalityBritish
StatusClosed
Appointed25 February 1999(2 days after company formation)
Appointment Duration4 years, 7 months (closed 23 September 2003)
RoleEngineer
Correspondence Address28 Sycamore Way
Birmingham
B27 6TD
Director NameMr Nadeem Hussain
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belle Walk
Moseley
Birmingham
West Midlands
B13 9DF
Secretary NameMr Nadeem Hussain
NationalityBritish
StatusClosed
Appointed13 June 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belle Walk
Moseley
Birmingham
West Midlands
B13 9DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address9a Nobel Road Eley Estate
Edmonton
London
N18 3BH
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London

Financials

Year2014
Turnover£456,992
Net Worth£19,695
Cash£13,365
Current Liabilities£67,047

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2003Application for striking-off (1 page)
14 June 2002Registered office changed on 14/06/02 from: 2-22 adelaide street digbeth birmingham B12 0SH (1 page)
6 June 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
22 March 2002Return made up to 23/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(7 pages)
22 March 2002Registered office changed on 22/03/02 from: 221/2 bridge street west birmingham B19 2YU (1 page)
10 August 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Return made up to 23/02/01; full list of members (6 pages)
28 December 2000Full accounts made up to 30 April 2000 (10 pages)
16 May 2000Return made up to 23/02/00; full list of members (6 pages)
21 June 1999Company name changed central wholesale LTD\certificate issued on 22/06/99 (2 pages)
18 June 1999Accounting reference date extended from 29/02/00 to 30/04/00 (1 page)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Ad 25/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 March 1999Registered office changed on 04/03/99 from: 1190A-1192 stratford road hall green birmingham B28 8AB (1 page)
4 March 1999New director appointed (2 pages)
23 February 1999Incorporation (12 pages)