Heaton Mersey
Stockport
SK4 3RA
Director Name | Maureen Elizabeth Aslam |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 44 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Secretary Name | Mohammed Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(18 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 69 Cardinal Street Cheetham Hill Manchester Lancashire M8 0WP |
Director Name | Mr Zaffer Aslam |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 1994) |
Role | Insurance Broker |
Correspondence Address | 44 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Secretary Name | Janine Rosina Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 44 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Director Name | Amanda Aslam |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 January 1999) |
Role | Teacher Assistant |
Correspondence Address | 44 Gleneagles Road Heald Green Cheadle Cheshire SK8 3EL |
Secretary Name | Fazilat Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(21 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 10 Green Pastures Heaton Mersey Stockport SK4 3RA |
Director Name | Zeenat Raja |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 30 December 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 116 Kings Road Prestwich Manchester Lancashire M25 0FY |
Website | norwestclaims.com |
---|---|
Telephone | 0161 2259200 |
Telephone region | Manchester |
Registered Address | 181 Dickenson Road Manchester Lancashire M13 0YN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Longsight |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
749 at £1 | Mrs Yasmeen Zafar 93.63% Ordinary A |
---|---|
49 at £1 | Mohamed Aslam 6.13% Ordinary B |
2 at £1 | Maureen Aslam 0.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £516,389 |
Cash | £1,695 |
Current Liabilities | £41,896 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 8 May 2025 (1 year from now) |
13 November 2018 | Delivered on: 14 November 2018 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
---|---|
14 June 1990 | Delivered on: 26 June 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H, 25 hanbury street, miles platting, manchester, greater manchester title no gm 241188 fixed charge over all plant machinery implements utensils furniture and equipment fixtures and fittings. Outstanding |
27 April 1990 | Delivered on: 2 May 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings known as 181 dickenson road, longsight, manchester, greater manchester title no GM247871 fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures and fittings. Outstanding |
2 March 1990 | Delivered on: 15 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) by way of legal mortgage:- all that leasehold land together with the buildings erected thereon known as 261 kingsway burnage manchester greater manchester 2) by way of fixed charge the plant, machinery and fixtures and fittings, furniture equipment implements and utensils now and in the future at the property described above. Outstanding |
2 March 1990 | Delivered on: 15 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) by way of legal mortgage all that freehold land and building known as 4 hemmons road longsight manchester greater manchester title number GM114275 by way of fixed charge the plant, machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property described above. Outstanding |
2 March 1990 | Delivered on: 15 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) by way of legal mortgage:- all that l/h land and buildings known as 183 dickenson road longsight manchester greater manchester title number gm 462896 (2) by way of fixed charge the plant, machinery and fixtures and fittings, furniture equipment implements and utensils now and in the future at the property described above. Outstanding |
12 April 1989 | Delivered on: 20 April 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-59, 63, and 69 bickerdike avenue longsight manchester greater manchester title no gm 446269 fixed floating charge over all plant machinery implements utensils furniture and equipment, fixtures and fittings. Outstanding |
21 November 2019 | Delivered on: 4 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 181 and 183 dickenson road. Manchester. Outstanding |
29 January 1987 | Delivered on: 4 February 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 bickerdike avenue longsight, manchester, greater manchester. Fully Satisfied |
1 September 1986 | Delivered on: 12 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 183 dickenson road. Longsight, greater manchester t/no. La 9936. Fully Satisfied |
26 November 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
1 June 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
4 December 2019 | Registration of charge 011381550010, created on 21 November 2019 (8 pages) |
29 November 2019 | Satisfaction of charge 011381550009 in full (1 page) |
22 October 2019 | Satisfaction of charge 5 in full (2 pages) |
22 October 2019 | Satisfaction of charge 3 in full (1 page) |
22 October 2019 | Satisfaction of charge 4 in full (2 pages) |
22 October 2019 | Satisfaction of charge 6 in full (2 pages) |
22 October 2019 | Satisfaction of charge 7 in full (1 page) |
22 October 2019 | Satisfaction of charge 8 in full (1 page) |
27 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 April 2019 | Change of details for Mrs Yasmeen Zafar as a person with significant control on 6 April 2017 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
24 April 2019 | Director's details changed for Mrs Yasmeen Zafar on 1 October 2009 (2 pages) |
14 November 2018 | Registration of charge 011381550009, created on 13 November 2018 (27 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
13 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Termination of appointment of Fazilat Bhatti as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Fazilat Bhatti as a secretary on 12 November 2014 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 November 2013 | Director's details changed for Mrs Yasmeen Zafar on 1 October 2013 (2 pages) |
26 November 2013 | Director's details changed for Mrs Yasmeen Zafar on 1 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Director's details changed for Mrs Yasmeen Zafar on 1 October 2013 (2 pages) |
26 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Yasmeen Zafar on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Yasmeen Zafar on 14 January 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
20 November 2007 | Return made up to 19/10/07; no change of members (6 pages) |
23 January 2007 | Return made up to 19/10/06; full list of members (6 pages) |
23 January 2007 | Return made up to 19/10/06; full list of members (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 November 2005 | Return made up to 19/10/05; full list of members
|
7 November 2005 | Return made up to 19/10/05; full list of members
|
26 October 2004 | Return made up to 19/10/04; full list of members
|
26 October 2004 | Return made up to 19/10/04; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 October 2004 | Ad 20/08/04--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
13 October 2004 | Ad 20/08/04--------- £ si 700@1=700 £ ic 100/800 (2 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Return made up to 19/10/03; full list of members
|
15 October 2003 | Return made up to 19/10/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
11 October 2002 | Return made up to 19/10/02; full list of members
|
11 October 2002 | Return made up to 19/10/02; full list of members
|
15 February 2002 | Notice of assignment of name or new name to shares (1 page) |
15 February 2002 | Resolutions
|
15 February 2002 | Notice of assignment of name or new name to shares (1 page) |
15 February 2002 | Resolutions
|
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members
|
24 October 2001 | Return made up to 19/10/01; full list of members
|
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
27 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
5 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 2000 | Return made up to 19/10/99; full list of members
|
24 February 2000 | Return made up to 19/10/99; full list of members
|
15 July 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 19/10/98; no change of members (4 pages) |
11 February 1999 | Return made up to 19/10/98; no change of members (4 pages) |
9 February 1999 | Return made up to 19/10/97; no change of members (4 pages) |
9 February 1999 | Return made up to 19/10/97; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
15 December 1998 | Strike-off action suspended (1 page) |
15 December 1998 | Strike-off action suspended (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
2 April 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
30 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
30 December 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 August 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 May 1996 | Return made up to 19/10/95; no change of members (4 pages) |
19 May 1996 | Return made up to 19/10/95; no change of members (4 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | Secretary resigned (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
4 October 1995 | New secretary appointed (2 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
15 December 1994 | Return made up to 19/10/94; no change of members
|
15 December 1994 | Return made up to 19/10/94; no change of members
|
25 April 1994 | New secretary appointed;director resigned (2 pages) |
25 April 1994 | New secretary appointed;director resigned (2 pages) |
21 April 1993 | New director appointed (2 pages) |
21 April 1993 | New director appointed (2 pages) |
5 November 1991 | Director resigned (2 pages) |
5 November 1991 | Director resigned (2 pages) |
10 May 1991 | New director appointed (2 pages) |
10 May 1991 | New director appointed (2 pages) |