Chorlton Cum Hardy
Manchester
Lancashire
M21 0XX
Director Name | Mr Mohammad Ashraf |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 1994) |
Role | Production |
Correspondence Address | 48 Slade Grove Longsight Manchester Lancashire M13 0SJ |
Secretary Name | Mr Mahmood Ahmad Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 23 Hendon Drive Bury Lancashire BL9 9TT |
Secretary Name | Mr Mohammad Ashraf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1994) |
Role | Company Director |
Correspondence Address | 48 Slade Grove Longsight Manchester Lancashire M13 0SJ |
Secretary Name | Mohammad Shahid Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1994(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 445 Wilbraham Road Chorlton Manchester Lancs M21 0UZ |
Secretary Name | Rizwan Naseem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 208 Kings Road Chorlton Manchester M21 0XX |
Secretary Name | Mr Ehsan Naseem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 208 Kings Road Chorlton Manchester Lancashire M21 0XX |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
30k at £1 | Mr Mohammad Anwar Nasim 60.00% Ordinary |
---|---|
20k at £1 | Perveen Akhtar 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Application to strike the company off the register (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Termination of appointment of Ehsan Naseem as a secretary (1 page) |
8 November 2012 | Termination of appointment of Ehsan Naseem as a secretary (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
15 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Mohammad Anwar Nasim on 1 October 2009 (2 pages) |
15 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Mr Mohammad Anwar Nasim on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Mohammad Anwar Nasim on 1 October 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: 34 mason street manchester M4 5EZ (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 34 mason street manchester M4 5EZ (1 page) |
24 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 13/10/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
20 October 2004 | Return made up to 13/10/04; full list of members (6 pages) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | New secretary appointed (1 page) |
18 June 2004 | Secretary resigned (1 page) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Return made up to 13/10/03; full list of members
|
13 November 2003 | Return made up to 13/10/03; full list of members
|
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: 39 broughton street manchester M8 8LZ (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: 39 broughton street manchester M8 8LZ (1 page) |
13 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
13 November 2002 | Return made up to 13/10/02; full list of members (6 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 13/10/99; full list of members (6 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Registered office changed on 19/02/99 from: eider house 19 ducie street manchester M1 2JE (1 page) |
19 February 1999 | Registered office changed on 19/02/99 from: eider house 19 ducie street manchester M1 2JE (1 page) |
7 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
7 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
27 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (9 pages) |
3 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
3 November 1997 | Return made up to 13/10/97; full list of members (6 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
23 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
23 October 1996 | Return made up to 13/10/96; full list of members (6 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 June 1996 | Full accounts made up to 30 June 1995 (11 pages) |
21 November 1995 | Return made up to 13/10/95; full list of members
|
21 November 1995 | Return made up to 13/10/95; full list of members
|
28 June 1995 | Nc inc already adjusted 04/04/95 (1 page) |
28 June 1995 | Nc inc already adjusted 04/04/95 (1 page) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |