Cheetham Hill
Manchester
M8 8BJ
Director Name | Mr Mohammed Shafi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2013(33 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Knowsley Street Cheetham Hill Manchester M8 8HQ |
Secretary Name | Mr Mohammed Shafi |
---|---|
Status | Current |
Appointed | 02 March 2015(34 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | 28 Knowsley Street Cheetham Hill Manchester M8 8HQ |
Director Name | Mrs Nasreen Aslam |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mellowstone Drive Chorlton Manchester M21 7RJ |
Director Name | Mr Mohammed Shafi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 524 Colne Road Burnley Lancashire BB10 2LD |
Director Name | Mr Tahir Shafi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 237 Kingss Road Chorlton Manchester M21 0XG |
Director Name | Mrs Nazir Sultana Shafi |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 524 Colne Road Reedley Burnley Lancashire BB10 2LD |
Secretary Name | Mrs Nazir Sultana Shafi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(11 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 524 Colne Road Reedley Burnley Lancashire BB10 2LD |
Director Name | Mohammad Aslam |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 1999) |
Role | Company Director |
Correspondence Address | 4 Mellowstone Drive Manchester Lancashire M21 7RJ |
Website | manchester.clothing.co.uk |
---|
Registered Address | 28 Knowsley Street Cheetham Hill Manchester M8 8HQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | Mohammed Shafi 60.00% Ordinary |
---|---|
400 at £1 | Zahid Shafi 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,802 |
Cash | £1,985 |
Current Liabilities | £630,548 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
23 March 2018 | Delivered on: 28 March 2018 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: . Outstanding |
---|---|
1 July 1997 | Delivered on: 2 July 1997 Persons entitled: Habib Bank Ag Zurich Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 July 1997 | Delivered on: 2 July 1997 Persons entitled: Habib Bank Ag Zurich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 knowsley street manchester with the benefit of all rights etc all book and other debts any rental and other payments the goodwill of the business and the benefit of any licences guarantees and covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 February 1994 | Delivered on: 9 March 1994 Satisfied on: 4 November 1999 Persons entitled: United Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 broughton street manchester. Fully Satisfied |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 March 2015 | Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Appointment of Mr Mohammed Shafi as a secretary on 2 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Mohammed Shafi as a secretary on 2 March 2015 (2 pages) |
6 March 2015 | Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Termination of appointment of Nazir Sultana Shafi as a director on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Nazir Sultana Shafi as a director on 2 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Nazir Sultana Shafi as a secretary on 2 March 2015 (1 page) |
12 September 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 September 2013 | Appointment of Mr Mohammed Shafi as a director (2 pages) |
12 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mrs Nazir Sultana Shafi on 30 June 2011 (2 pages) |
15 September 2011 | Director's details changed for Zahid Shafi on 30 June 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 March 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages) |
1 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
27 October 2008 | Appointment terminated director mohammed shafi (1 page) |
29 August 2008 | Return made up to 30/06/08; full list of members
|
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 July 2007 | Return made up to 30/06/07; change of members (7 pages) |
20 November 2006 | New director appointed (2 pages) |
6 November 2006 | Director resigned (1 page) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
10 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
10 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
17 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 July 2002 | Return made up to 30/06/02; full list of members
|
19 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
8 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 1999 (6 pages) |
24 February 2001 | Director resigned (1 page) |
23 August 2000 | Return made up to 30/06/00; full list of members (5 pages) |
4 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1999 | Resolutions
|
17 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
15 March 1999 | Director resigned (1 page) |
2 September 1998 | Return made up to 30/06/98; no change of members (6 pages) |
2 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
25 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
25 July 1997 | Registered office changed on 25/07/97 from: hilton house 26/28 hilton street manchester M1 2EH (1 page) |
2 July 1997 | Particulars of mortgage/charge (4 pages) |
2 July 1997 | Particulars of mortgage/charge (8 pages) |
31 May 1997 | Full accounts made up to 30 September 1996 (13 pages) |
4 August 1996 | Return made up to 30/06/96; full list of members (8 pages) |
9 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
27 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
21 March 1980 | Incorporation (15 pages) |