Delph
Saddleworth
Gb
OL3 5DL
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Norman Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Riaz Karim |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 23 Kingsley Grove Audenshaw Manchester M34 5GT |
Secretary Name | Mr Gahffar Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(2 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Road Gatley Cheadle Cheshire SK8 4HW |
Director Name | Mr Gahffar Karim |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(6 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Park Road Gatley Cheadle Cheshire SK8 4HW |
Secretary Name | Mrs Nasreen Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 51 Park Road Gatley Cheadle Cheshire SK8 4HW |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Gahfar Karim 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,485 |
Cash | £20,994 |
Current Liabilities | £104,076 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 2 weeks from now) |
3 August 2012 | Delivered on: 15 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £60,000 due or to become due from the company to the chargee. Particulars: 18 crown street & 55 fleet street, ashton-under-lyne. Outstanding |
---|---|
19 September 1997 | Delivered on: 27 September 1997 Satisfied on: 7 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Land and buildings on the north side of church street and on the east side of mill lane ashton-under-lyne tameside in the county of greater manchester. Fully Satisfied |
16 July 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 16 July 2020 (1 page) |
---|---|
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
8 November 2017 | Resolutions
|
8 November 2017 | Resolutions
|
31 October 2017 | Termination of appointment of Gahffar Karim as a director on 23 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Gahffar Karim as a director on 23 October 2017 (1 page) |
31 October 2017 | Appointment of Mrs Nasreen Karim as a director on 23 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Nasreen Karim as a director on 23 October 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Nasreen Karim as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Termination of appointment of Nasreen Karim as a secretary on 1 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Nasreen Karim as a secretary on 1 May 2015 (1 page) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Mr Gahffar Karim on 31 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mr Gahffar Karim on 31 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
19 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
19 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 57 fleet street ashton under lyne lancashire OL6 7PG (1 page) |
9 November 2007 | Return made up to 30/04/07; no change of members (6 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: 57 fleet street ashton under lyne lancashire OL6 7PG (1 page) |
9 November 2007 | Return made up to 30/04/07; no change of members (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
25 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
5 May 2005 | Return made up to 30/04/05; full list of members
|
5 May 2005 | Return made up to 30/04/05; full list of members
|
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
9 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
9 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
21 September 2001 | Registered office changed on 21/09/01 from: 149 old street ashton under lyne lancashire OL6 7SQ (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 149 old street ashton under lyne lancashire OL6 7SQ (1 page) |
21 September 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 July 2000 (3 pages) |
22 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
23 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
30 September 1997 | Accounts for a small company made up to 31 July 1997 (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
19 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
3 April 1997 | Accounts for a small company made up to 31 July 1996 (3 pages) |
12 November 1996 | Return made up to 31/08/96; no change of members
|
12 November 1996 | Return made up to 31/08/96; no change of members
|
19 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 April 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 August 1995 | Return made up to 31/08/95; full list of members
|
30 August 1995 | Return made up to 31/08/95; full list of members
|
31 August 1994 | Incorporation (11 pages) |