Middleton
Manchester
M24 1NF
Director Name | Dr Shahid Zamiruddin Ahmed |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1939 |
Appointment Duration | 66 years, 6 months (resigned 09 August 2005) |
Role | Medical Practitioner |
Correspondence Address | 1 Evesham Close Middleton Manchester M24 1PU |
Director Name | Hamid Mukhtar Malik |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 26 years (resigned 01 December 2019) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodfield Road Middleton Manchester M24 1NF |
Secretary Name | Dr Shahid Zamiruddin Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 August 2005) |
Role | Medical Practitioner |
Correspondence Address | 1 Evesham Close Middleton Manchester M24 1PU |
Secretary Name | Dr Sajid Saeed Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Secretary Name | Mr Afzal Khan |
---|---|
Status | Resigned |
Appointed | 12 November 2020(27 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 09 October 2021) |
Role | Company Director |
Correspondence Address | 2c St Martins Row Albany Road Cardiff CF24 3RP Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 75 Mainway Middleton Manchester M24 1LL |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
40k at £1 | Dr Sajid Saeed Khan 50.00% Ordinary |
---|---|
40k at £1 | Mr H.m. Malik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £80,312 |
Cash | £1,215 |
Current Liabilities | £200 |
Latest Accounts | 30 September 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (10 months, 3 weeks from now) |
31 January 2019 | Delivered on: 7 February 2019 Persons entitled: Najeeb Ahmed Bhatty Classification: A registered charge Particulars: 14 newlyn street manchester t/no GM655610. 36 redruth street manchester t/no GM655945. 412 claremont road manchester t/no GM500182. Outstanding |
---|---|
15 July 1994 | Delivered on: 25 July 1994 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: L/H property k/a 36 redruth street rusholme manchester t/n GM655945 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 |
15 July 1994 | Delivered on: 25 July 1994 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: The l/h property k/a 14 newlyn street rusholme manchester t/n GM655610 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 |
15 July 1994 | Delivered on: 25 July 1994 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: The l/h property k/a 412 claremont road rusholme manchester t/n GM500182 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 |
19 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Amended micro company accounts made up to 30 September 2021 (3 pages) |
19 July 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
10 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2023 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
9 March 2023 | Registered office address changed from 7 Woodfield Road Middleton Manchester M24 1NF to 75 Mainway Middleton Manchester M24 1LL on 9 March 2023 (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2022 | Termination of appointment of Afzal Khan as a secretary on 9 October 2021 (1 page) |
15 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
23 March 2022 | Satisfaction of charge 028599830004 in full (1 page) |
17 November 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
12 November 2020 | Appointment of Mr Afzal Khan as a secretary on 12 November 2020 (2 pages) |
12 November 2020 | Termination of appointment of Sajid Saeed Khan as a secretary on 12 November 2020 (1 page) |
11 November 2020 | Change of details for Dr Sajid Saeed Khan as a person with significant control on 11 January 2020 (2 pages) |
29 September 2020 | Satisfaction of charge 2 in full (2 pages) |
29 September 2020 | Satisfaction of charge 3 in full (2 pages) |
29 September 2020 | Satisfaction of charge 1 in full (2 pages) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
23 December 2019 | Termination of appointment of Hamid Mukhtar Malik as a director on 1 December 2019 (1 page) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 February 2019 | Registration of charge 028599830004, created on 31 January 2019 (48 pages) |
18 December 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
2 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
6 October 2011 | Amended accounts made up to 30 September 2010 (9 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Amended accounts made up to 30 September 2009 (9 pages) |
12 August 2010 | Amended accounts made up to 30 September 2009 (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 November 2009 | Director's details changed for Hamid Mukhtar Malik on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Sajid Saeed Khan on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Dr Sajid Saeed Khan on 1 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Hamid Mukhtar Malik on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Dr Sajid Saeed Khan on 1 October 2009 (2 pages) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Hamid Mukhtar Malik on 1 October 2009 (2 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 July 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
2 February 2009 | Return made up to 06/10/08; full list of members (4 pages) |
2 February 2009 | Return made up to 06/10/08; full list of members (4 pages) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 January 2008 | Return made up to 06/10/07; full list of members (7 pages) |
29 January 2008 | Return made up to 06/10/07; full list of members (7 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
27 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
28 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 06/10/06; full list of members (7 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Return made up to 06/10/05; full list of members
|
5 January 2006 | Return made up to 06/10/05; full list of members
|
5 January 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
22 December 2004 | Return made up to 06/10/04; full list of members (8 pages) |
22 December 2004 | Return made up to 06/10/04; full list of members (8 pages) |
23 November 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
23 November 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 February 2004 | Return made up to 06/10/03; full list of members (8 pages) |
10 February 2004 | Return made up to 06/10/03; full list of members (8 pages) |
30 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
5 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
5 November 2002 | Return made up to 06/10/02; full list of members (8 pages) |
10 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
10 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
5 November 2001 | Return made up to 06/10/01; full list of members (8 pages) |
5 November 2001 | Return made up to 06/10/01; full list of members (8 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
3 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
9 February 2001 | Return made up to 06/10/00; full list of members (8 pages) |
9 February 2001 | Return made up to 06/10/00; full list of members (8 pages) |
19 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
19 September 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 May 2000 | Return made up to 06/10/99; full list of members (8 pages) |
3 May 2000 | Return made up to 06/10/99; full list of members (8 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (10 pages) |
28 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
28 October 1998 | Return made up to 06/10/98; no change of members (4 pages) |
4 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
4 September 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
5 November 1997 | Return made up to 06/10/97; full list of members (6 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
1 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
1 November 1996 | Return made up to 06/10/96; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 30 September 1995 (9 pages) |
17 October 1996 | Full accounts made up to 30 September 1995 (9 pages) |
25 July 1996 | Accounting reference date shortened from 31/01/96 to 30/09/95 (1 page) |
25 July 1996 | Accounting reference date shortened from 31/01/96 to 30/09/95 (1 page) |
25 July 1996 | Full accounts made up to 31 January 1995 (9 pages) |
25 July 1996 | Full accounts made up to 31 January 1995 (9 pages) |
30 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
15 December 1993 | Resolutions
|