Rochdale
Lancashire
OL11 1HH
Director Name | Kaneez Fatima Sadiq |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Property Developer |
Correspondence Address | 2 Hawthorne Road Bamford Rochdale Lancashire OL11 5JG |
Secretary Name | Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Parsonage Road Withington Manchester M20 4WY |
Secretary Name | Mrs Ayesha Saleha Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 February 2010) |
Role | Clothing |
Country of Residence | England |
Correspondence Address | 2 Hawthorn Road Bamford Rochdale Lancashire OL11 5JG |
Director Name | Mr Massud Ahmed Sadiq |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2010) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | 40 Tweedale Street Rochdale Lancashire OL11 1HH |
Director Name | Mrs Ayesha Saleha Sadiq |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 September 2017) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 40 Tweedale Street Rochdale Lancashire OL11 1HH |
Secretary Name | Mr Massud Sadiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(13 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 May 2021) |
Role | Company Director |
Correspondence Address | 40 Tweedale Street Rochdale Lancashire OL11 1HH |
Website | www.mattress-ticking.co.uk |
---|---|
Telephone | 07 813940924 |
Telephone region | Mobile |
Registered Address | 40 Tweedale Street Rochdale Lancashire OL11 1HH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mr Mohammed Farhan & Mohayuddin Sadiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,973 |
Current Liabilities | £36,819 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
7 April 2009 | Delivered on: 9 April 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 May 2008 | Delivered on: 13 May 2008 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: 112 drake street rochdale by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
9 May 2008 | Delivered on: 13 May 2008 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: 16/18 tweedale street rochdale t/nos LA90393, GM845192, GM444881 and GM845194 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 January 2008 | Delivered on: 25 January 2008 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
27 June 2003 | Delivered on: 30 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £25,000 due or to become due from the company to the chargee. Particulars: The property k/a 112 drake strret rochdale. Outstanding |
20 October 2000 | Delivered on: 3 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 and 18 tweedale street rochdale and land at the rear thereof (the property). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
19 January 2000 | Delivered on: 28 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £23,400.00 due from the company to the chargee. Particulars: By way of legal mortgage the property. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 February 1998 | Delivered on: 6 February 1998 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
28 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2023 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
13 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2022 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
23 February 2022 | Compulsory strike-off action has been suspended (1 page) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 August 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
21 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
19 May 2021 | Termination of appointment of Massud Sadiq as a secretary on 14 May 2021 (1 page) |
5 May 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
21 March 2019 | Satisfaction of charge 2 in full (2 pages) |
19 March 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 March 2019 | Satisfaction of charge 5 in full (1 page) |
16 March 2019 | Satisfaction of charge 1 in full (1 page) |
16 March 2019 | Satisfaction of charge 4 in full (1 page) |
16 March 2019 | Satisfaction of charge 3 in full (2 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 September 2017 | Termination of appointment of Ayesha Saleha Sadiq as a director on 20 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Ayesha Saleha Sadiq as a director on 20 September 2017 (1 page) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
10 January 2014 | Appointment of Mr Mohammed Farhan Sadiq as a director (2 pages) |
10 January 2014 | Appointment of Mr Mohammed Farhan Sadiq as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
9 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
5 March 2010 | Appointment of Mr Massud Sadiq as a secretary (4 pages) |
5 March 2010 | Appointment of Mr Massud Sadiq as a secretary (4 pages) |
5 March 2010 | Termination of appointment of Massud Sadiq as a director (3 pages) |
5 March 2010 | Termination of appointment of Massud Sadiq as a director (3 pages) |
2 March 2010 | Termination of appointment of Ayesha Sadiq as a secretary (4 pages) |
2 March 2010 | Termination of appointment of Ayesha Sadiq as a secretary (4 pages) |
2 March 2010 | Appointment of Ayesha Saleha Sadiq as a director (6 pages) |
2 March 2010 | Appointment of Ayesha Saleha Sadiq as a director (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Massud Sadiq on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Massud Sadiq on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Mr Massud Sadiq on 4 December 2009 (2 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
13 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
17 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
17 February 2006 | Return made up to 05/12/05; full list of members (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Return made up to 05/12/04; full list of members (6 pages) |
26 November 2004 | Return made up to 05/12/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 November 2003 | Return made up to 05/12/03; full list of members (6 pages) |
27 November 2003 | Return made up to 05/12/03; full list of members (6 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | Particulars of mortgage/charge (3 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 November 2002 | Return made up to 05/12/02; full list of members (6 pages) |
27 November 2002 | Return made up to 05/12/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 05/12/00; full list of members (6 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members (6 pages) |
8 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
8 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 February 1998 | Particulars of mortgage/charge (5 pages) |
6 February 1998 | Particulars of mortgage/charge (5 pages) |
4 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
4 February 1998 | Return made up to 05/12/97; full list of members (6 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: mohindra & co 581 cheetham hill road manchester M8 9JE (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: mohindra & co 581 cheetham hill road manchester M8 9JE (1 page) |
30 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
30 September 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 December 1996 | Incorporation (15 pages) |
5 December 1996 | Incorporation (15 pages) |