Rusholme
Manchester
M14 5HF
Director Name | Mr Kaushik Patel |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 1991(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Secretary Name | Mrs Smita Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1991(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 74 Dickenson Road Rusholme Manchester M14 5HF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Rusholme |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
51 at £1 | Mr Kaushik Patel 51.00% Ordinary |
---|---|
49 at £1 | Mrs Smita Patel 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £599,726 |
Cash | £13,584 |
Current Liabilities | £190,991 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
7 August 1995 | Delivered on: 14 August 1995 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
---|
29 December 2023 | Unaudited abridged accounts made up to 29 March 2023 (9 pages) |
---|---|
10 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
14 September 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
22 August 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
30 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
11 October 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
31 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 October 2016 | Director's details changed for Mrs Smita Patel on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Kaushik Patel on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Kaushik Patel on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mrs Smita Patel on 26 October 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page) |
17 August 2011 | Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Kaushik Patel on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Kaushik Patel on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page) |
17 August 2011 | Director's details changed for Mrs Smita Patel on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mrs Smita Patel on 1 January 2011 (1 page) |
17 August 2011 | Director's details changed for Mr Kaushik Patel on 1 January 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 September 2010 | Administrative restoration application (3 pages) |
29 September 2010 | Administrative restoration application (3 pages) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
5 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
5 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
16 April 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
16 April 2007 | Amended accounts made up to 31 March 2006 (8 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
16 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 September 2005 | Return made up to 29/07/05; full list of members (2 pages) |
20 September 2005 | Return made up to 29/07/05; full list of members (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 74 dickenson rd, manchester, M14 5HF (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 74 dickenson rd, manchester, M14 5HF (1 page) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
5 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
10 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
11 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
11 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
12 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 29/07/97; no change of members (4 pages) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
5 August 1996 | Return made up to 29/07/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 August 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Particulars of mortgage/charge (6 pages) |
10 August 1995 | Return made up to 29/07/95; full list of members
|
10 August 1995 | Return made up to 29/07/95; full list of members
|
29 July 1991 | Incorporation (18 pages) |
29 July 1991 | Incorporation (18 pages) |