Cheadle
Cheshire
SK8 1NY
Secretary Name | Shamila Shahid Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2008(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 1 High Lea Cheadle Cheshire SK8 1NY |
Director Name | Mohammed Anwar |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 January 2007) |
Role | Knitwear Manufacturer |
Correspondence Address | Ash House 7 High Lea Cheadle Cheshire SK8 1NY |
Secretary Name | Mr Tariq Masaud Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Gatley Road Cheadle Cheshire SK8 1QE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Telephone | 0161 2733399 |
---|---|
Telephone region | Manchester |
Registered Address | Suit 2, Parkway 5 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
11.4k at £1 | Shahid Naeem Anwar 50.00% Ordinary |
---|---|
11.4k at £1 | Shamila Anwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,791 |
Cash | £2,289 |
Current Liabilities | £573,318 |
Latest Accounts | 22 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 May |
13 August 2004 | Delivered on: 25 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at apsley grove/hyde road ardwick manchester. 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. Outstanding |
---|---|
31 July 1997 | Delivered on: 6 August 1997 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 leasehold property known as 40 higher ardwick ardwick green manchester. 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 |
8 June 1994 | Delivered on: 13 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 November 2020 | Total exemption full accounts made up to 23 May 2019 (6 pages) |
---|---|
8 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
23 January 2020 | Previous accounting period shortened from 24 May 2019 to 23 May 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
21 May 2019 | Previous accounting period shortened from 25 May 2018 to 24 May 2018 (1 page) |
30 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
22 February 2019 | Previous accounting period shortened from 26 May 2018 to 25 May 2018 (1 page) |
16 July 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 January 2018 | Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 4 January 2018 (1 page) |
4 January 2018 | Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 4 January 2018 (1 page) |
12 July 2017 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 July 2017 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
22 May 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
22 May 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
17 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
17 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH England to Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH England to Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on 17 May 2017 (1 page) |
22 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
22 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 April 2016 | Registered office address changed from C/O Crawfords Accountants, 41 Blackfriars Road, Salford, Manchester, M3 7DB to 622a Stockport Road Manchester M13 0SH on 27 April 2016 (1 page) |
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Registered office address changed from C/O Crawfords Accountants, 41 Blackfriars Road, Salford, Manchester, M3 7DB to 622a Stockport Road Manchester M13 0SH on 27 April 2016 (1 page) |
28 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
28 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
23 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
7 September 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
9 May 2013 | Registered office address changed from , 41 Blackfriars Road, Salford, Manchester, M3 7DB on 9 May 2013 (1 page) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Registered office address changed from , 41 Blackfriars Road, Salford, Manchester, M3 7DB on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from , 41 Blackfriars Road, Salford, Manchester, M3 7DB on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Shahid Naeem Anwar on 30 March 2013 (2 pages) |
9 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Director's details changed for Shahid Naeem Anwar on 30 March 2013 (2 pages) |
8 May 2013 | Secretary's details changed for Shamila Anwar on 30 March 2013 (1 page) |
8 May 2013 | Secretary's details changed for Shamila Anwar on 30 March 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
1 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages) |
29 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
14 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (9 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (9 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
9 October 2008 | Appointment terminated secretary tariq anwar (1 page) |
9 October 2008 | Secretary appointed shamila anwar (1 page) |
9 October 2008 | Secretary appointed shamila anwar (1 page) |
9 October 2008 | Gbp ic 45520/22760\19/09/08\gbp sr 22760@1=22760\ (1 page) |
9 October 2008 | Appointment terminated secretary tariq anwar (1 page) |
9 October 2008 | Gbp ic 45520/22760\19/09/08\gbp sr 22760@1=22760\ (1 page) |
20 May 2008 | Return made up to 30/03/08; full list of members (9 pages) |
20 May 2008 | Return made up to 30/03/08; full list of members (9 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (7 pages) |
30 March 2006 | Return made up to 30/03/06; full list of members (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
8 December 2005 | Accounts for a small company made up to 31 May 2005 (7 pages) |
24 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 30/03/05; full list of members (7 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
7 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
7 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
6 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
6 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members
|
11 April 2003 | Return made up to 30/03/03; full list of members
|
29 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 30/03/02; full list of members (5 pages) |
20 May 2002 | Director's particulars changed (1 page) |
20 May 2002 | Return made up to 30/03/02; full list of members (5 pages) |
23 January 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
23 January 2002 | Accounts for a medium company made up to 31 May 2001 (16 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
23 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
23 March 2001 | Accounts for a medium company made up to 31 May 2000 (16 pages) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
3 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
6 September 1999 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
6 September 1999 | Accounts for a medium company made up to 31 May 1999 (16 pages) |
18 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
18 April 1999 | Secretary's particulars changed (1 page) |
18 April 1999 | Secretary's particulars changed (1 page) |
18 April 1999 | Return made up to 30/03/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
17 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Return made up to 30/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 30/03/97; full list of members (6 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
18 March 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
3 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
3 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 May 1995 | Return made up to 30/03/95; full list of members (10 pages) |
16 May 1995 | Return made up to 30/03/95; full list of members (10 pages) |
30 March 1994 | Incorporation (10 pages) |
30 March 1994 | Incorporation (10 pages) |