Denton
Manchester
M34 2PF
Director Name | Mr Rizwan Kibeir Rashid |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 908 Burnage Lane East Didsbury Manchester M19 1RG |
Secretary Name | Mr Brian Goodhand |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1997(same day as company formation) |
Role | Self Employed Manufacturers Ag |
Country of Residence | England |
Correspondence Address | Thorn Bank 609 Manchester Road Denton Manchester M34 2PF |
Website | adessodeli.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2052050 |
Telephone region | Manchester |
Registered Address | Thornbank 609 Manchester Road Denton Manchester M34 2PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
1 at £1 | B. Goodhand 50.00% Ordinary |
---|---|
1 at £1 | R.k. Rashid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,299 |
Cash | £1,106 |
Current Liabilities | £54,414 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
17 November 2003 | Delivered on: 19 November 2003 Satisfied on: 14 April 2011 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
22 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
6 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
11 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
27 March 2020 | Registered office address changed from Unit 8 Poland Industrial Estate 29 Poland St Manchester M4 6AZ England to Thornbank 609 Manchester Road Denton Manchester M34 2PF on 27 March 2020 (1 page) |
27 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
9 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 April 2016 | Registered office address changed from Thorn Bank 609 Manchester Road Denton Manchester M34 2PF to Unit 8 Poland Industrial Estate 29 Poland St Manchester M4 6AZ on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from Thorn Bank 609 Manchester Road Denton Manchester M34 2PF to Unit 8 Poland Industrial Estate 29 Poland St Manchester M4 6AZ on 11 April 2016 (1 page) |
30 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 September 2010 | Director's details changed for Flt Lt Brian Goodhand on 8 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Flt Lt Brian Goodhand on 8 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Flt Lt Brian Goodhand on 8 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Rizwan Kibeir Rashid on 8 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Rizwan Kibeir Rashid on 8 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Rizwan Kibeir Rashid on 8 August 2010 (2 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 October 2007 | Return made up to 08/08/07; no change of members (7 pages) |
3 October 2007 | Return made up to 08/08/07; no change of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
20 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 08/08/05; full list of members (7 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 08/08/04; full list of members (7 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
19 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members
|
27 August 2003 | Return made up to 08/08/03; full list of members
|
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 April 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
15 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
31 May 2000 | Director's particulars changed (1 page) |
31 May 2000 | Director's particulars changed (1 page) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
9 August 1999 | Return made up to 08/08/99; no change of members
|
9 August 1999 | Return made up to 08/08/99; no change of members
|
4 August 1999 | Accounting reference date extended from 07/08/99 to 31/08/99 (1 page) |
4 August 1999 | Accounting reference date extended from 07/08/99 to 31/08/99 (1 page) |
29 September 1998 | Accounts for a small company made up to 7 August 1998 (4 pages) |
29 September 1998 | Accounting reference date shortened from 31/08/98 to 07/08/98 (1 page) |
29 September 1998 | Accounts for a small company made up to 7 August 1998 (4 pages) |
29 September 1998 | Accounting reference date shortened from 31/08/98 to 07/08/98 (1 page) |
29 September 1998 | Accounts for a small company made up to 7 August 1998 (4 pages) |
27 August 1998 | Return made up to 08/08/98; full list of members
|
27 August 1998 | Return made up to 08/08/98; full list of members
|
8 August 1997 | Incorporation (15 pages) |
8 August 1997 | Incorporation (15 pages) |