Heaviley
Stockport
Cheshire
SK2 6LR
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Joanne Mahian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Keswick Avenue Gatley Cheadle Cheshire SK8 4LE |
Secretary Name | Ali Sadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 March 2001) |
Role | Salesman |
Correspondence Address | 5 Morningside Drive Didsbury Manchester M20 5PQ |
Secretary Name | Joanne Phipps Mahian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(4 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 135a Buxton Road Heaviley Stockport Cheshire SK2 6LR |
Secretary Name | Mr Ali Asghar Sadri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(10 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Earle Road Bramhall Stockport Cheshire SK7 3HF |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | fm3cars.co.uk |
---|---|
Telephone | 07 543207085 |
Telephone region | Mobile |
Registered Address | 135 Buxton Road Stockport SK2 6LR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
750 at £1 | Mr Farhad Mahian 75.00% Ordinary A |
---|---|
250 at £1 | Joanne Phipps Mahian 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £23,857 |
Cash | £900 |
Current Liabilities | £247,519 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
8 February 2002 | Delivered on: 13 February 2002 Persons entitled: Barclays 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: 135 buxton road heaviley stockport greater manchester t/n CH65034. Outstanding |
---|---|
8 September 2000 | Delivered on: 24 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: The sum of £108,000.00 and interest thereon at the rate of 3% above base rate due or to become due from the company to the chargee. Particulars: The property known as 135 buxton road heaviley stockport SK2 6LR. Outstanding |
4 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
28 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
3 February 2021 | Registered office address changed from 137 Buxton Road Heaviley Stockport Cheshire SK2 6EQ England to 135 Buxton Road Stockport SK2 6LR on 3 February 2021 (1 page) |
18 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 February 2016 | Termination of appointment of Ali Asghar Sadri as a secretary on 10 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ali Asghar Sadri as a secretary on 10 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 135 Buxton Road Heaviley Stockport Cheshire SK2 6LR to 137 Buxton Road Heaviley Stockport Cheshire SK2 6EQ on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 135 Buxton Road Heaviley Stockport Cheshire SK2 6LR to 137 Buxton Road Heaviley Stockport Cheshire SK2 6EQ on 11 February 2016 (1 page) |
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
21 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle Cheshire SK8 4BH on 1 August 2011 (1 page) |
1 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 April 2010 | Director's details changed for Farhad Mahian on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Farhad Mahian on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Farhad Mahian on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 September 2008 | Return made up to 26/03/08; no change of members (6 pages) |
4 September 2008 | Return made up to 26/03/08; no change of members (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (6 pages) |
5 December 2006 | Return made up to 26/03/06; full list of members (6 pages) |
5 December 2006 | Return made up to 26/03/06; full list of members (6 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 May 2006 | New secretary appointed (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (2 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members
|
7 April 2005 | Return made up to 26/03/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 26/03/04; full list of members (6 pages) |
19 May 2003 | Company name changed M3 cars LIMITED\certificate issued on 18/05/03 (2 pages) |
19 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 26/03/03; full list of members (6 pages) |
19 May 2003 | Company name changed M3 cars LIMITED\certificate issued on 18/05/03 (2 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
4 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
23 April 2002 | Return made up to 26/03/02; full list of members
|
23 April 2002 | Return made up to 26/03/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 March 2001 | Particulars of mortgage/charge (4 pages) |
24 March 2001 | Particulars of mortgage/charge (4 pages) |
6 June 2000 | Return made up to 26/03/00; full list of members (5 pages) |
6 June 2000 | Return made up to 26/03/00; full list of members (5 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Ad 31/03/96--------- £ si 999@1 (2 pages) |
6 April 1999 | Return made up to 26/03/99; no change of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Resolutions
|
6 April 1999 | Registered office changed on 06/04/99 from: 295 chester road old trafford manchester M15 4EY (1 page) |
6 April 1999 | Return made up to 26/03/99; no change of members
|
6 April 1999 | Ad 31/03/96--------- £ si 999@1 (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 295 chester road old trafford manchester M15 4EY (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: bm cars 135 buxton road heaviley stockport SK2 6LR (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: bm cars 135 buxton road heaviley stockport SK2 6LR (1 page) |
25 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
25 January 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 December 1997 | Return made up to 26/03/97; full list of members (6 pages) |
2 December 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 July 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
28 July 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
29 August 1996 | Secretary resigned (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Secretary resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Registered office changed on 02/04/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
26 March 1996 | Incorporation (16 pages) |
26 March 1996 | Incorporation (16 pages) |