Hyde
Cheshire
SK14 4UB
Secretary Name | Mr Naseer Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 1995(6 days after company formation) |
Appointment Duration | 20 years, 3 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Harris Drive Hyde Cheshire SK14 4UB |
Director Name | Mr Amer Ahmed |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(6 days after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2010) |
Role | Clothing Reailer And Wholesale |
Country of Residence | England |
Correspondence Address | 6 Perry Avenue Hyde Cheshire SK14 4ET |
Director Name | Ghazala Ahmed |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(6 days after company formation) |
Appointment Duration | 18 years (resigned 01 September 2013) |
Role | Clothing Retailer And Wholesal |
Country of Residence | England |
Correspondence Address | 2 Harris Drive Hyde Cheshire SK14 4UB |
Director Name | Mrs Alvena Ahmed |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 17, Annexe Hall Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unit 17, Annexe Hall Riverpark Trading Estate Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
25 at £1 | Mr Amer Ahmed 25.00% Ordinary |
---|---|
25 at £1 | Mr Naseer Ahmed 25.00% Ordinary |
25 at £1 | Mrs Alvena Ahmed 25.00% Ordinary |
25 at £1 | Mrs Ghazala Ahmed 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,127 |
Cash | £546 |
Current Liabilities | £390,786 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Termination of appointment of Amer Ahmed as a director on 1 September 2013 (1 page) |
17 November 2014 | Termination of appointment of Amer Ahmed as a director on 1 September 2013 (1 page) |
17 November 2014 | Termination of appointment of Ghazala Ahmed as a director on 1 September 2013 (1 page) |
17 November 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Registered office address changed from Unit 1 Broughton Court Fashion Park Broughton Street Manchester M8 8NN to Unit 17, Annexe Hall Riverpark Trading Estate Riverpark Road Manchester M40 2XP on 17 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Alvena Ahmed as a director on 1 September 2013 (1 page) |
17 November 2014 | Termination of appointment of Alvena Ahmed as a director on 1 September 2013 (1 page) |
17 November 2014 | Termination of appointment of Ghazala Ahmed as a director on 1 September 2013 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 November 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 November 2012 | Appointment of Mr Amer Ahmed as a director (2 pages) |
6 November 2012 | Registered office address changed from Unit B3 Broughton Street Manchester M8 8NN United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Unit B3 Broughton Street Manchester M8 8NN United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Appointment of Mrs Alvena Ahmed as a director (2 pages) |
6 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 November 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 December 2010 | Termination of appointment of Alvena Ahmed as a director (1 page) |
16 December 2010 | Termination of appointment of Amer Ahmed as a director (1 page) |
8 October 2010 | Director's details changed for Ghazala Ahmed on 1 October 2009 (2 pages) |
8 October 2010 | Director's details changed for Ghazala Ahmed on 1 October 2009 (2 pages) |
8 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (7 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
5 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from unit 5 77 newton street manchester lancashire M1 1EX (1 page) |
10 March 2009 | Return made up to 24/08/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 November 2007 | Return made up to 24/08/07; full list of members (3 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
18 October 2006 | Return made up to 24/08/06; full list of members (3 pages) |
11 July 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
12 September 2005 | Return made up to 24/08/05; full list of members (9 pages) |
7 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 October 2004 | Return made up to 24/08/04; full list of members (9 pages) |
16 July 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
28 September 2003 | Return made up to 24/08/03; full list of members (9 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
12 September 2002 | Return made up to 24/08/02; full list of members (9 pages) |
19 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 October 2001 | Return made up to 24/08/01; full list of members (8 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
13 September 2000 | Return made up to 24/08/00; full list of members (8 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 68-70 newton street arabeswue house manchester M1 1EE (1 page) |
18 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | Return made up to 24/08/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (15 pages) |
1 December 1998 | Return made up to 24/08/98; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 31 August 1997 (14 pages) |
29 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
15 December 1996 | Return made up to 24/08/96; full list of members
|
12 September 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
31 August 1995 | Registered office changed on 31/08/95 from: 31 corsham street london N1 6DR (1 page) |
24 August 1995 | Incorporation (34 pages) |