Middleton
Manchester
M24 1NF
Director Name | Hamid Mukhtar Malik |
---|---|
Date of Birth | June 1939 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1993(1 month, 1 week after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodfield Road Middleton Manchester M24 1NF |
Secretary Name | Dr Sajid Saeed Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2005(11 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodfield Road Middleton Manchester Lancashire M24 1NF |
Director Name | Dr Shahid Zamiruddin Ahmed |
---|---|
Date of Birth | February 1939 (Born 82 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 81 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 |
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 | 7 Woodfield Road Middleton Manchester M24 1NF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
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 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
Latest Return | 6 October 2020 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2021 (8 months, 4 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 |
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) |
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 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | 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) |
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) |
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) |
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) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
5 January 2006 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 January 2006 | Return made up to 06/10/05; full list of members
|
5 January 2006 | New secretary appointed (2 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
25 July 1996 | Full accounts made up to 31 January 1995 (9 pages) |
25 July 1996 | Accounting reference date shortened from 31/01/96 to 30/09/95 (1 page) |
30 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |