Ashton Under Lyne
Lancashire
OL6 9DP
Director Name | Mr Naveed Bashir |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2014) |
Role | Quilter |
Country of Residence | United Kingdom |
Correspondence Address | 21 St Christophers Road Ashton Under Lyne Lancashire OL6 9DP |
Secretary Name | Waseem Bashir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(26 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 30 January 2014) |
Role | Company Director |
Correspondence Address | 21 Saint Christophers Road Ashton Under Lyne Lancashire OL6 9DP |
Director Name | Bashir Ahmed |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 1999) |
Role | Quilting Manufacturing |
Correspondence Address | 21 Saint Christophers Road Ashton Under Lyne Lancashire OL6 9DP |
Secretary Name | Bashir Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 1999) |
Role | Company Director |
Correspondence Address | 21 Saint Christophers Road Ashton Under Lyne Lancashire OL6 9DP |
Registered Address | Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
2.2k at 1 | Bibi Amanat 7.94% Ordinary |
---|---|
7.5k at 1 | Bibi Amanat 26.94% Ordinary |
5.3k at 1 | Naveed Bashir 19.17% Ordinary |
5.3k at 1 | Bashir Ahmed 19.00% Ordinary |
4.2k at 1 | Waserm Bashir 15.00% Ordinary |
3.3k at 1 | Bibi Amanat 11.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£220,814 |
Cash | £1,606 |
Current Liabilities | £911,999 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2014 | Final Gazette dissolved following liquidation (1 page) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
30 October 2013 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (13 pages) |
24 October 2012 | Liquidators statement of receipts and payments to 25 August 2012 (13 pages) |
24 October 2012 | Liquidators' statement of receipts and payments to 25 August 2012 (13 pages) |
7 September 2011 | Administrator's progress report to 26 August 2011 (17 pages) |
7 September 2011 | Administrator's progress report to 26 August 2011 (17 pages) |
26 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 August 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
18 July 2011 | Administrator's progress report to 19 June 2011 (14 pages) |
18 July 2011 | Administrator's progress report to 19 June 2011 (14 pages) |
27 May 2011 | Statement of affairs with form 2.14B (4 pages) |
27 May 2011 | Statement of affairs with form 2.14B (4 pages) |
15 March 2011 | Result of meeting of creditors (6 pages) |
15 March 2011 | Result of meeting of creditors (6 pages) |
16 February 2011 | Statement of administrator's proposal (37 pages) |
16 February 2011 | Statement of administrator's proposal (37 pages) |
13 January 2011 | Registered office address changed from Oxford Mills Oxford Street East Ashton U Lyne Lancashire Ol7 Olt on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from Oxford Mills Oxford Street East Ashton U Lyne Lancashire Ol7 Olt on 13 January 2011 (2 pages) |
10 January 2011 | Appointment of an administrator (1 page) |
10 January 2011 | Appointment of an administrator (1 page) |
29 December 2010 | Company name changed B. & A. quilting co. LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Change of name notice (2 pages) |
29 December 2010 | Company name changed B. & A. quilting co. LIMITED\certificate issued on 29/12/10
|
29 December 2010 | Change of name notice (2 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 February 2010 | Director's details changed for Naveed Bashir on 30 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Bibi Amanat on 30 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Naveed Bashir on 30 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Bibi Amanat on 30 November 2009 (2 pages) |
9 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2010-02-09
|
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
12 February 2008 | Return made up to 30/11/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
14 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
14 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 March 2006 | Return made up to 30/11/05; full list of members (3 pages) |
17 March 2006 | Return made up to 30/11/05; full list of members (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 April 2005 | Return made up to 30/11/04; full list of members (9 pages) |
26 April 2005 | Return made up to 30/11/04; full list of members (9 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 May 2004 | Return made up to 30/11/03; full list of members
|
4 May 2004 | Return made up to 30/11/03; full list of members (9 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (15 pages) |
14 May 2003 | Notice of assignment of name or new name to shares (1 page) |
14 May 2003 | Notice of assignment of name or new name to shares (1 page) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
9 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
9 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
24 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
19 September 2000 | Return made up to 30/11/99; full list of members
|
19 September 2000 | Return made up to 30/11/99; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | New director appointed (2 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 April 1998 | Return made up to 30/11/97; no change of members (4 pages) |
21 April 1998 | Return made up to 30/11/97; no change of members (4 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
27 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
23 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
3 August 1995 | Full accounts made up to 30 September 1994 (15 pages) |
19 April 1993 | Particulars of mortgage/charge (3 pages) |
19 April 1993 | Particulars of mortgage/charge (3 pages) |
1 December 1988 | Particulars of mortgage/charge (7 pages) |
1 December 1988 | Particulars of mortgage/charge (7 pages) |
22 November 1988 | Particulars of mortgage/charge (3 pages) |
22 November 1988 | Particulars of mortgage/charge (3 pages) |
15 December 1972 | Incorporation (15 pages) |
15 December 1972 | Incorporation (15 pages) |