Stretford
Manchester
M32 9RB
Secretary Name | Muatez Aljaizani |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2010(22 years, 6 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 203 Barton Road Stretford Manchester M32 9RB |
Director Name | Mr Fouad Aljaizani |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 08 April 2010) |
Role | Biologist |
Country of Residence | England |
Correspondence Address | 203 Barton Road Stretford Manchester Lancashire M32 9RB |
Director Name | Mrs Zaza Aljaizani |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 08 April 2010) |
Role | Student |
Country of Residence | England |
Correspondence Address | 203 Barton Road Stretford Manchester Lancashire M32 9RB |
Secretary Name | Mrs Zaza Aljaizani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 18 years (resigned 08 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 203 Barton Road Stretford Manchester Lancashire M32 9RB |
Director Name | Mr Farhan Hamada |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2010(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Barkway Road Stretford Manchester M32 9EA |
Website | www.andersonwright.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 4753118 |
Telephone region | Unknown |
Registered Address | 275 Suite 312 275 Deansgate Manchester M3 4EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
10 at £1 | Muatez Aljaizani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,513 |
Cash | £9,190 |
Current Liabilities | £6,663 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 July 2000 | Delivered on: 21 July 2000 Satisfied on: 11 January 2006 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
---|---|
28 June 2000 | Delivered on: 1 July 2000 Satisfied on: 20 January 2006 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 land k/a 4A wilbraham road withington greater manchester. T/no LA149597. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 June 2000 | Delivered on: 1 July 2000 Satisfied on: 20 January 2006 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 land k/a 4 wilbraham road withington greater manchester. T/no. LA233888. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 December 1992 | Delivered on: 11 December 1992 Satisfied on: 11 January 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 4 and 4A wilbraham road fallowfield manchester M146JZ t/n LA233888. Fully Satisfied |
17 November 1987 | Delivered on: 19 November 1987 Satisfied on: 4 March 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 4A wilbraham road manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
28 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 July 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 September 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 April 2018 | Registered office address changed from 203 Barton Road Stretford Manchester M32 9RB to 275 Suite 312 275 Deansgate Manchester M3 4EL on 17 April 2018 (1 page) |
17 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
31 March 2011 | Director's details changed for Muatez Aljaizani on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Muatez Aljaizani on 31 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Company name changed viewcraft LIMITED\certificate issued on 14/02/11
|
14 February 2011 | Company name changed viewcraft LIMITED\certificate issued on 14/02/11
|
10 February 2011 | Termination of appointment of Farhan Hamada as a director (1 page) |
10 February 2011 | Termination of appointment of Farhan Hamada as a director (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 April 2010 | Appointment of Muatez Aljaizani as a secretary (3 pages) |
19 April 2010 | Appointment of Farhan Hamada as a director (3 pages) |
19 April 2010 | Appointment of Muatez Aljaizani as a director (3 pages) |
19 April 2010 | Appointment of Farhan Hamada as a director (3 pages) |
19 April 2010 | Appointment of Muatez Aljaizani as a director (3 pages) |
19 April 2010 | Appointment of Muatez Aljaizani as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Fouad Aljaizani as a director (2 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (16 pages) |
15 April 2010 | Termination of appointment of Fouad Aljaizani as a director (2 pages) |
15 April 2010 | Termination of appointment of Zaza Aljaizani as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Zaza Aljaizani as a director (2 pages) |
15 April 2010 | Termination of appointment of Zaza Aljaizani as a secretary (3 pages) |
15 April 2010 | Termination of appointment of Zaza Aljaizani as a director (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
29 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 31/03/06; full list of members (7 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: po box 24 4 wilbraham road fallowfield manchester M14 6JZ (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: po box 24 4 wilbraham road fallowfield manchester M14 6JZ (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 March 2005 (10 pages) |
23 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
23 March 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
19 April 2000 | Return made up to 31/03/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members
|
16 April 1997 | Return made up to 31/03/97; no change of members
|
14 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
14 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
25 April 1995 | Full accounts made up to 31 March 1995 (18 pages) |
25 April 1995 | Full accounts made up to 31 March 1995 (18 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
17 November 1987 | Resolutions
|
17 November 1987 | Resolutions
|
7 October 1987 | Incorporation (12 pages) |
7 October 1987 | Incorporation (12 pages) |