Brooks Drive
Hale Barns
Cheshire
WA15 8TR
Director Name | Mr Arfan Ahmed |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowmead Brooks Drive Hale Barns Cheshire WA15 9ZZ |
Secretary Name | Shahid Ahmad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Mead Brooks Drive Hale Barns Cheshire WA15 8TR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clear Cut Accounting Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
1 at 1 | Shahid Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,327 |
Cash | £15,135 |
Current Liabilities | £415,185 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 February 2007 | Delivered on: 6 February 2007 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: 5.11 unity richmond house rumford place liverpool. 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 |
---|---|
1 February 2007 | Delivered on: 6 February 2007 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: 3.08 unity richard house rumford place liverpool. 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 |
17 February 2006 | Delivered on: 18 February 2006 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: 195 eccleshall st clayton,. 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 |
8 February 2006 | Delivered on: 9 February 2006 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: 55 and 57 broom lane, levenshulme, 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 |
1 February 2006 | Delivered on: 2 February 2006 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: 132 urmston lane stretford 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 |
14 January 2003 | Delivered on: 22 January 2003 Persons entitled: National Westminster Bank PLC Classification: 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 |
25 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
24 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2019 | Registered office address changed from 41 Blackfriars Road Salford M3 7DB to Clear Cut Accounting Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 8 May 2019 (2 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Restoration by order of the court (4 pages) |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2009 | Return made up to 10/05/09; full list of members (9 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (9 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 July 2007 | Return made up to 10/05/07; no change of members (7 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
9 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 February 2005 | Return made up to 10/05/04; full list of members (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 July 2003 | Return made up to 10/05/03; full list of members (5 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Return made up to 10/05/02; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 February 2002 | Company name changed horizon textiles (international) LIMITED\certificate issued on 07/02/02 (2 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
3 July 2001 | Return made up to 10/05/01; full list of members (5 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
22 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
22 May 1999 | Return made up to 10/05/99; full list of members (7 pages) |
19 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
10 July 1998 | Return made up to 10/05/98; full list of members (6 pages) |
24 March 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
20 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
17 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
11 March 1996 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
11 March 1996 | Resolutions
|
3 July 1995 | Return made up to 10/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
10 May 1994 | Incorporation (10 pages) |