Manchester
Lancashire
M8 0GL
Director Name | Ghulam Hussain |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Foam Product Manufacturer |
Correspondence Address | 11 Tahir Close Crumpsall Manchester M8 0GL |
Director Name | Mr Mohmmad Hussain |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Foam Product Manufacturer |
Correspondence Address | 2 Tahir Close Crumpsall Manchester Lancashire M8 0GL |
Secretary Name | Mukhtar Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Role | Foam Product Manufacturer |
Correspondence Address | 9 Tahir Close Crumpsall Manchester M8 0GL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 77 Carioca Business Park 2 Sawley Street Manchester Lancs M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£66,371 |
Cash | £77,796 |
Current Liabilities | £787,501 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2014 | Dissolution deferment (1 page) |
13 March 2014 | Completion of winding up (1 page) |
13 March 2014 | Dissolution deferment (1 page) |
13 March 2014 | Completion of winding up (1 page) |
29 November 2012 | Order of court to wind up (2 pages) |
29 November 2012 | Order of court to wind up (2 pages) |
24 August 2012 | Compulsory strike-off action has been suspended (1 page) |
24 August 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Registered office address changed from 84 North Street Chelham Hill Manchester M8 8RA United Kingdom on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 84 North Street Chelham Hill Manchester M8 8RA United Kingdom on 17 April 2012 (1 page) |
27 March 2012 | Amended accounts made up to 30 April 2009 (5 pages) |
27 March 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
27 March 2012 | Amended accounts made up to 30 April 2009 (5 pages) |
27 March 2012 | Amended accounts made up to 30 April 2010 (5 pages) |
14 March 2012 | Termination of appointment of Mukhtar Ahmad as a secretary (1 page) |
14 March 2012 | Termination of appointment of Mukhtar Ahmad as a secretary (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
17 March 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 17 March 2011 (1 page) |
17 March 2011 | Registered office address changed from 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom on 17 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 84 North Street Cheetham Hill Manchester Lancashire M8 8RA on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from 84 North Street Cheetham Hill Manchester Lancashire M8 8RA on 15 March 2011 (1 page) |
28 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
29 June 2009 | Return made up to 13/04/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
29 October 2007 | Company name changed ismail hardware quilts & textile s LIMITED\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed ismail hardware quilts & textile s LIMITED\certificate issued on 29/10/07 (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: ismail house north street manchester gt manchester M8 8RA (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: ismail house north street manchester gt manchester M8 8RA (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 August 2007 | Return made up to 13/04/07; full list of members (7 pages) |
10 August 2007 | Return made up to 13/04/07; full list of members (7 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: empress house north street cheetham hill manchester M8 8RJ (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: empress house north street cheetham hill manchester M8 8RJ (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 17 tarrington close manchester M12 4TB (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: 17 tarrington close manchester M12 4TB (1 page) |
8 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 13/04/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (13 pages) |
14 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
12 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
12 March 2004 | Full accounts made up to 30 April 2003 (13 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 35 houldsworth street manchester lancashire M1 1EB (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 35 houldsworth street manchester lancashire M1 1EB (1 page) |
3 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
2 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
13 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
7 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
7 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2001 | Withdrawal of application for striking off (1 page) |
16 August 2001 | Withdrawal of application for striking off (1 page) |
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
25 June 2001 | Application for striking-off (1 page) |
2 May 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 May 2001 | Return made up to 13/04/01; full list of members (6 pages) |
8 January 2001 | Amended full accounts made up to 30 April 1999 (11 pages) |
8 January 2001 | Amended full accounts made up to 30 April 1999 (11 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Full accounts made up to 30 April 1999 (13 pages) |
14 July 2000 | Full accounts made up to 30 April 1999 (13 pages) |
11 May 2000 | Return made up to 13/04/00; full list of members
|
11 May 2000 | Return made up to 13/04/00; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
10 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
10 May 1998 | Return made up to 13/04/98; full list of members (6 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
9 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
9 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 13/04/96; full list of members (6 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Memorandum and Articles of Association (22 pages) |
4 September 1995 | Memorandum and Articles of Association (22 pages) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
31 August 1995 | Company name changed ismail hardware LIMITED\certificate issued on 01/09/95 (4 pages) |
31 August 1995 | Company name changed ismail hardware LIMITED\certificate issued on 01/09/95 (4 pages) |
13 April 1995 | Incorporation (32 pages) |
13 April 1995 | Incorporation (32 pages) |