Rochdale
Lancashire
OL11 3QZ
Director Name | Mr Mohammad Anwar |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2004) |
Role | Knitter |
Correspondence Address | 6 Tabley Grove Longsight Manchester Lancashire M13 0TJ |
Director Name | Mr Mohammad Hanif |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 November 2004) |
Role | Knitter |
Country of Residence | United Kingdom |
Correspondence Address | 95 Mizzy Road Rochdale Lancashire OL12 6HL |
Secretary Name | Mr Mohammad Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 25 March 2013) |
Role | Company Director |
Correspondence Address | 6 Tabley Grove Longsight Manchester Lancashire M13 0TJ |
Telephone | 0161 2737869 |
---|---|
Telephone region | Manchester |
Registered Address | C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
9k at £1 | Mohammad Arshad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £157,333 |
Cash | £141 |
Current Liabilities | £310,330 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 November 1997 | Delivered on: 3 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a garsdale house 64 chapeltown street ancoats manchester greater manchester t/n GM18088. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
27 November 1997 | Delivered on: 3 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 July 1985 | Delivered on: 11 July 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Outstanding |
22 May 1990 | Delivered on: 7 June 1990 Satisfied on: 13 November 1998 Persons entitled: Close Brothers Limited. Classification: Credit agreement entitled "credit application" Secured details: All monies due or to become due from the company to the chargee under the terms of the credit application. Particulars: All the right, title & interest in and to all sums payable. (See 395 for details). Fully Satisfied |
7 July 1988 | Delivered on: 15 July 1988 Satisfied on: 13 November 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charges 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 book debts and any other debts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 October 1985 | Delivered on: 18 October 1985 Satisfied on: 13 November 1998 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: £5793.00 due from the company to the chargee under the terms of the agreement. Particulars: F/H property k/a hind house chapeltown street ancoats in the city of manchester. Fully Satisfied |
20 March 1985 | Delivered on: 29 March 1985 Satisfied on: 23 September 1999 Persons entitled: Midland 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: F/H hind house, chapeltown street, ancoats. Manchester tn: gm 18088. Fully Satisfied |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
18 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 November 2013 | Termination of appointment of Mohammad Anwar as a secretary (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 May 2010 | Secretary's details changed for Mohammad Anwar on 18 March 2010 (1 page) |
10 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mohammad Arshad on 18 March 2010 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 June 2008 | Return made up to 31/12/07; full list of members (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
2 December 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Return made up to 31/12/04; full list of members
|
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
5 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |