Middleton
Manchester
Lancashire
M24 1NF
Secretary Name | Dr Akeel Al-Attar |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Director Name | Mr Roy Ernest Davies |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2003(18 years, 7 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Director Name | Haider Al Attar |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(21 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Principal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Mainway Middleton Manchester M24 1PP |
Director Name | Thamir Sadik Mohammad Hassan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 10 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 08 November 1991) |
Role | Systems Analyst |
Correspondence Address | 14 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RA |
Director Name | David Albert Isherwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 November 2013) |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmridge Leigh Lancashire WN7 1HN |
Director Name | Philip Arthur Isherwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 22 February 2006) |
Role | Computer Analyst |
Correspondence Address | 2 Meadow Close Leigh Lancashire WN7 3LR |
Director Name | Rev Eric James White |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(6 years, 5 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 13 September 2011) |
Role | Computer Analyst |
Country of Residence | England |
Correspondence Address | 18 Clifton Road Leigh Lancashire WN7 3LS |
Director Name | Mr Thomas Davies |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 23 Meadow Road Middleton Manchester M24 1WH |
Website | xpertrule.com |
---|
Registered Address | Innovation Forum Frederick Road Salford Greater Manchester M6 6FP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100.3k at £1 | Akeel Al-attar 69.32% Ordinary A |
---|---|
9.3k at £1 | John David Clegg 6.42% Ordinary |
9.1k at £1 | Mr Roy Ernest Davies 6.29% Ordinary A |
26k at £1 | Haider Al-attar 17.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,213,069 |
Cash | £1,257,800 |
Current Liabilities | £296,143 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
31 July 1985 | Delivered on: 21 August 1985 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 the company's f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts. Outstanding |
---|
14 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
---|---|
25 July 2023 | Resolutions
|
29 June 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
16 March 2023 | Resolutions
|
11 August 2022 | Confirmation statement made on 10 August 2022 with updates (4 pages) |
9 August 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
15 July 2022 | Resolutions
|
15 July 2022 | Memorandum and Articles of Association (42 pages) |
7 March 2022 | Resolutions
|
1 March 2022 | Second filing of a statement of capital following an allotment of shares on 18 February 2022
|
28 February 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
23 February 2022 | Memorandum and Articles of Association (44 pages) |
27 August 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 August 2020 | Termination of appointment of Thomas Davies as a director on 24 August 2020 (1 page) |
24 August 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
11 August 2020 | Confirmation statement made on 10 August 2020 with updates (5 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
2 July 2019 | Satisfaction of charge 1 in full (1 page) |
13 June 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
29 March 2019 | Resolutions
|
27 March 2019 | Change of share class name or designation (2 pages) |
15 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
15 December 2017 | Director's details changed for Mr Thomas Davies on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Thomas Davies as a director on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mr Thomas Davies as a director on 15 December 2017 (2 pages) |
15 December 2017 | Director's details changed for Mr Thomas Davies on 15 December 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
6 July 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
10 November 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
31 August 2016 | Resolutions
|
31 August 2016 | Resolutions
|
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Termination of appointment of David Isherwood as a director (2 pages) |
29 November 2013 | Purchase of own shares. (3 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
29 November 2013 | Termination of appointment of David Isherwood as a director (2 pages) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
3 October 2011 | Termination of appointment of Eric White as a director (2 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Purchase of own shares. (3 pages) |
3 October 2011 | Resolutions
|
3 October 2011 | Termination of appointment of Eric White as a director (2 pages) |
26 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
31 August 2010 | Director's details changed for David Albert Isherwood on 10 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Director's details changed for David Albert Isherwood on 10 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
15 March 2010 | Registered office address changed from Newlands House Newlands Road Leigh Lancs. WN7 4HN on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Newlands House Newlands Road Leigh Lancs. WN7 4HN on 15 March 2010 (2 pages) |
18 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
18 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
25 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
25 July 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 May 2009 | Ad 02/04/09\gbp si [email protected]=35.29\gbp ic 1782.86/1818.15\ (2 pages) |
9 May 2009 | Ad 02/04/09\gbp si [email protected]=35.29\gbp ic 1782.86/1818.15\ (2 pages) |
30 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
30 September 2008 | Accounts for a small company made up to 29 February 2008 (7 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
13 August 2008 | Location of register of members (1 page) |
13 August 2008 | Return made up to 10/08/08; full list of members (6 pages) |
4 October 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
4 October 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
20 August 2007 | Return made up to 10/08/07; full list of members (5 pages) |
18 September 2006 | Return made up to 10/08/06; full list of members (13 pages) |
18 September 2006 | Return made up to 10/08/06; full list of members (13 pages) |
9 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
13 February 2006 | Resolutions
|
13 February 2006 | Resolutions
|
13 February 2006 | £ ic 3683/1783 10/01/06 £ sr [email protected]=1900 (1 page) |
13 February 2006 | £ ic 3683/1783 10/01/06 £ sr [email protected]=1900 (1 page) |
16 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
8 July 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
8 July 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
11 April 2005 | Company name changed attar software LIMITED\certificate issued on 11/04/05 (2 pages) |
11 April 2005 | Company name changed attar software LIMITED\certificate issued on 11/04/05 (2 pages) |
6 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 September 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (14 pages) |
19 August 2004 | Return made up to 10/08/04; full list of members (14 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2003 | Return made up to 10/08/03; full list of members (12 pages) |
29 August 2003 | Return made up to 10/08/03; full list of members (12 pages) |
20 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
20 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
20 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
20 September 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
16 September 2002 | Ad 04/02/02--------- £ si [email protected]=582 £ ic 3100/3682 (2 pages) |
16 September 2002 | Return made up to 10/08/02; full list of members (13 pages) |
16 September 2002 | Ad 04/02/02--------- £ si [email protected]=582 £ ic 3100/3682 (2 pages) |
16 September 2002 | Return made up to 10/08/02; full list of members (13 pages) |
6 February 2002 | Amend res/corrects res of 240401 (4 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Amend res/corrects res of 240401 (4 pages) |
6 February 2002 | Resolutions
|
22 January 2002 | Ad 24/04/01--------- £ si 5400@1 (2 pages) |
22 January 2002 | S-div 24/04/01 (2 pages) |
22 January 2002 | Ad 24/04/01--------- £ si [email protected] (2 pages) |
22 January 2002 | Ad 24/04/01--------- £ si 5400@1 (2 pages) |
22 January 2002 | S-div 24/04/01 (2 pages) |
22 January 2002 | Particulars of contract relating to shares (4 pages) |
22 January 2002 | Particulars of contract relating to shares (4 pages) |
22 January 2002 | Ad 24/04/01--------- £ si [email protected] (2 pages) |
17 September 2001 | Return made up to 10/08/01; full list of members (12 pages) |
17 September 2001 | Return made up to 10/08/01; full list of members (12 pages) |
15 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 May 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (12 pages) |
5 September 2000 | Return made up to 10/08/00; full list of members (12 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
17 August 1999 | Return made up to 10/08/99; full list of members (8 pages) |
24 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 May 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 February 1999 | Nc inc already adjusted 07/01/99 (1 page) |
17 February 1999 | Resolutions
|
17 February 1999 | Nc inc already adjusted 07/01/99 (1 page) |
17 February 1999 | Ad 07/01/99--------- £ si 400@1=400 £ ic 1620/2020 (2 pages) |
17 February 1999 | Ad 07/01/99--------- £ si 400@1=400 £ ic 1620/2020 (2 pages) |
17 February 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
17 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
17 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
29 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 May 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
30 December 1997 | Resolutions
|
29 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
29 September 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 August 1997 | Return made up to 10/08/97; full list of members
|
7 August 1997 | Return made up to 10/08/97; full list of members
|
8 August 1996 | Return made up to 10/08/96; full list of members (7 pages) |
8 August 1996 | Return made up to 10/08/96; full list of members (7 pages) |
12 March 1996 | Ad 22/02/96--------- £ si 500@1=500 £ ic 1120/1620 (2 pages) |
12 March 1996 | Ad 22/02/96--------- £ si 1000@1=1000 £ ic 120/1120 (2 pages) |
12 March 1996 | Ad 22/02/96--------- £ si 500@1=500 £ ic 1120/1620 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Memorandum and Articles of Association (9 pages) |
12 March 1996 | £ nc 120/1620 22/02/96 (1 page) |
12 March 1996 | Ad 22/02/96--------- £ si 1000@1=1000 £ ic 120/1120 (2 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | £ nc 120/1620 22/02/96 (1 page) |
12 March 1996 | Memorandum and Articles of Association (9 pages) |
8 December 1995 | Conve 24/11/95 (1 page) |
8 December 1995 | Resolutions
|
8 December 1995 | Resolutions
|
8 December 1995 | Conve 24/11/95 (1 page) |
21 September 1995 | Amended accounts made up to 28 February 1995 (7 pages) |
21 September 1995 | Amended accounts made up to 28 February 1995 (7 pages) |
29 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
29 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 February 1985 | Incorporation (20 pages) |
13 February 1985 | Incorporation (20 pages) |