Rochdale
OL16 1TU
Director Name | Mr Abrar Hussain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Farriers Chambers Smith Street Rochdale Lancashire OL16 1TU |
Director Name | Robert Hamill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 27 Red Lane Hamer Rochdale Lancashire OL12 9DB |
Director Name | John Bradley |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 18 Shearing Avenue Norden Rochdale Lancashire OL12 7QY |
Director Name | Cyril Holman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 69 Augusta Close Rochdale Lancashire OL12 6HT |
Secretary Name | James Steven Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 43 Marland Hill Road Rochdale Lancashire OL11 4PQ |
Director Name | James Gouldin |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 2003) |
Role | Taxi Driver |
Correspondence Address | 2 Broom Street Newhey Rochdale Lancashire OL16 3RY |
Director Name | Trevor Byrne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 May 2007) |
Role | Taxi Driver |
Correspondence Address | 32 Ivor Street Castleton Rochdale Lancashire OL11 3JA |
Director Name | Simon Nicholas Allen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 August 1999) |
Role | Taxi Driver |
Correspondence Address | 5 Lincoln Drive Smithybridge Littleborough Lancashire OL15 0NE |
Director Name | Aime Laurent Pierre Baldran |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 January 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 2005) |
Role | H C Driver |
Correspondence Address | 57 Ashmount Drive Rochdale Lancashire OL12 6HP |
Director Name | Graham Hall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2005) |
Role | Taxi Driver |
Correspondence Address | 64 Marland Fold Rochdale Lancashire OL11 4RF |
Secretary Name | Trevor Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2007) |
Role | Company Director |
Correspondence Address | 32 Ivor Street Castleton Rochdale Lancashire OL11 3JA |
Director Name | Ian Daniel Bosson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 February 2009) |
Role | Taxi Proprietor |
Correspondence Address | Clough House Lower House Lane Wardle Rochdale Lancashire OL12 9PL |
Director Name | Graham Hall |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2009) |
Role | Taxi Driver |
Correspondence Address | 64 Marland Fold Rochdale Lancashire OL11 4RF |
Director Name | Mr Bohdan Boluch |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 February 2009) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rodney Street Rochdale Lancashire OL11 3DF |
Director Name | Warren David Holt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2010) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 15 Ellis Fold Norden Rochdale Lancashire OL12 7RR |
Secretary Name | Graham Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2009) |
Role | Company Director |
Correspondence Address | 64 Marland Fold Rochdale Lancashire OL11 4RF |
Director Name | Mohammad Ashrsd |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2012) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 33 High Barn Close Rochdale Lancs OL11 3PW |
Director Name | Keith Angus |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2011) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 32 Woodstock Street Rochdale Lancashire OL12 7DG |
Director Name | Moazam Ali |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2010) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 26 Albion Road Rochdale Lans OL11 4HQ |
Director Name | Inayat Hussain Khan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 April 2014) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 3 Exeter Street Rochdale Lancs OL11 1JN |
Secretary Name | Keith Angus |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2013) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 32 Woodstock Street Rochdale Lancashire OL12 7DG |
Secretary Name | Keith Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2013) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 32 Woodstock Street Rochdale Lancashire OL12 7DG |
Secretary Name | Mohammed Omar Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | Farrier Chambers 4 Smith Street Rochdale Lancashire OL16 1TU |
Director Name | Mr Mohammed Hafiz |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2013(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Halifax Road Rochdale Lancashire OL12 9BD |
Director Name | Mr Mohammed Altaf |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2014) |
Role | Self Employed Private Hire Driver |
Country of Residence | England |
Correspondence Address | 142 Beswicke Royds Street Rochdale Lancashire OL16 2XE |
Director Name | Mr Shahbaz Ajaz |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2014) |
Role | Self Employed Private Hire Driver |
Country of Residence | England |
Correspondence Address | 6 Oxford Avenue Rochdale Lancashire OL11 4DP |
Director Name | Mr Shabbir Hussain |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2014) |
Role | Self Employed Private Hire Driver |
Country of Residence | England |
Correspondence Address | 6 Clover Hall Crescent Rochdale Lancashire OL16 2TW |
Director Name | Mr Mohammad Khalid |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(16 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 10 June 2014) |
Role | Self Employed Hackney Carriage Driver |
Country of Residence | England |
Correspondence Address | 70 Park Road Rochdale Lancashire OL12 9BJ |
Secretary Name | Mr Alan Thomas Phipps |
---|---|
Status | Resigned |
Appointed | 02 May 2014(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2018) |
Role | Company Director |
Correspondence Address | Farriers Chambers Smith Street Rochdale OL16 1TU |
Director Name | Mr Mohammad Hassan |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 August 2022) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 4 Farriers Chambers Smith Street Rochdale Lancashire OL16 1TU |
Director Name | Mr James Anthony Grimshaw |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(17 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 February 2015) |
Role | Taxi Driver |
Country of Residence | England |
Correspondence Address | 4 Farriers Chambers Smith Street Rochdale Lancashire OL16 1TU |
Director Name | Mr Jawad Khalid Hussain |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(18 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 Farriers Chambers Smith Street Rochdale Lancashire OL16 1TU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rochdaleonline.co.uk |
---|---|
Telephone | 01706 861861 |
Telephone region | Rochdale |
Registered Address | 4 Farriers Chambers Smith Street Rochdale Lancashire OL16 1TU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£19,582 |
Cash | £932 |
Current Liabilities | £19,582 |
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 | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
14 June 2007 | Delivered on: 16 June 2007 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. See the mortgage charge document for full details. Outstanding |
---|---|
6 October 1998 | Delivered on: 13 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings on the west side of faulkner street rochdale greater manchester t/n GM770012. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 October 1997 | Delivered on: 14 October 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises at faulkner street/smith street rochdale being the former public conveniences at faulkner street/smith street rochdale. Outstanding |
25 November 2020 | Change of details for Mr Mohammad Hassan as a person with significant control on 19 August 2020 (2 pages) |
---|---|
12 October 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
12 October 2020 | Change of details for Mr Mohammad Hassan as a person with significant control on 19 August 2020 (2 pages) |
22 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 September 2019 | Confirmation statement made on 16 September 2019 with updates (4 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
1 October 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
13 June 2018 | Termination of appointment of Alan Thomas Phipps as a director on 4 June 2018 (1 page) |
13 June 2018 | Termination of appointment of Alan Thomas Phipps as a secretary on 4 June 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
15 March 2017 | Termination of appointment of Jawad Khalid Hussain as a director on 6 June 2016 (1 page) |
15 March 2017 | Termination of appointment of Jawad Khalid Hussain as a director on 6 June 2016 (1 page) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 April 2016 | Appointment of Mr Jawad Khalid Hussain as a director on 21 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr Jawad Khalid Hussain as a director on 21 March 2016 (2 pages) |
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
16 February 2015 | Termination of appointment of James Anthony Grimshaw as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of James Anthony Grimshaw as a director on 13 February 2015 (1 page) |
21 January 2015 | Appointment of Mr James Anthony Grimshaw as a director on 21 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr James Anthony Grimshaw as a director on 21 January 2015 (2 pages) |
29 December 2014 | Resolutions
|
29 December 2014 | Resolutions
|
29 December 2014 | Statement of company's objects (2 pages) |
29 December 2014 | Statement of company's objects (2 pages) |
26 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (21 pages) |
26 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (21 pages) |
24 November 2014 | Termination of appointment of Bohdan Boluch as a director on 21 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Bohdan Boluch as a director on 21 November 2014 (1 page) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2014-11-26
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
Statement of capital on 2014-11-26
|
16 June 2014 | Termination of appointment of Mohammad Khalid as a director (1 page) |
16 June 2014 | Termination of appointment of Mohammed Hafiz as a director (1 page) |
16 June 2014 | Termination of appointment of Mohammad Khalid as a director (1 page) |
16 June 2014 | Appointment of Mr Mohammad Hassan as a director (2 pages) |
16 June 2014 | Termination of appointment of Mohammed Hafiz as a director (1 page) |
16 June 2014 | Appointment of Mr Mohammad Hassan as a director (2 pages) |
27 May 2014 | Appointment of Mr Bohdan Boluch as a director (2 pages) |
27 May 2014 | Appointment of Mr Mohammed Tariq as a director (2 pages) |
27 May 2014 | Appointment of Mr Bohdan Boluch as a director (2 pages) |
27 May 2014 | Appointment of Mr Alan Thomas Phipps as a director (2 pages) |
27 May 2014 | Appointment of Mr Alan Thomas Phipps as a secretary (2 pages) |
27 May 2014 | Appointment of Mr Mohammed Tariq as a director (2 pages) |
27 May 2014 | Appointment of Mr Alan Thomas Phipps as a director (2 pages) |
27 May 2014 | Appointment of Mr Alan Thomas Phipps as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Mohammed Deane as a secretary (1 page) |
22 May 2014 | Termination of appointment of Mohammad Ur-Rehman as a director (1 page) |
22 May 2014 | Termination of appointment of Mohammad Ur-Rehman as a director (1 page) |
22 May 2014 | Termination of appointment of Mohammed Altaf as a director (1 page) |
22 May 2014 | Termination of appointment of Inayat Khan as a director (1 page) |
22 May 2014 | Termination of appointment of Inayat Khan as a director (1 page) |
22 May 2014 | Termination of appointment of Shabbir Hussain as a director (1 page) |
22 May 2014 | Termination of appointment of Mohammed Altaf as a director (1 page) |
22 May 2014 | Termination of appointment of Shahbaz Ajaz as a director (1 page) |
22 May 2014 | Termination of appointment of Mohammed Deane as a secretary (1 page) |
22 May 2014 | Termination of appointment of Shabbir Hussain as a director (1 page) |
22 May 2014 | Termination of appointment of Shahbaz Ajaz as a director (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 December 2013 | Appointment of Mr Mohammad Khalid as a director (2 pages) |
16 December 2013 | Appointment of Mr Shahbaz Ajaz as a director (2 pages) |
16 December 2013 | Appointment of Mr Mohammad Mahmood Ur-Rehman as a director (2 pages) |
16 December 2013 | Appointment of Mr Mohammad Khalid as a director (2 pages) |
16 December 2013 | Appointment of Mr Shahbaz Ajaz as a director (2 pages) |
16 December 2013 | Appointment of Mr Mohammed Altaf as a director (2 pages) |
16 December 2013 | Appointment of Mr Mohammad Mahmood Ur-Rehman as a director (2 pages) |
16 December 2013 | Appointment of Mr Shabbir Hussain as a director (2 pages) |
16 December 2013 | Appointment of Mr Shabbir Hussain as a director (2 pages) |
16 December 2013 | Appointment of Mr Mohammed Altaf as a director (2 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
21 August 2013 | Appointment of Mr Mohammed Hafiz as a director (2 pages) |
21 August 2013 | Appointment of Mr Mohammed Hafiz as a director (2 pages) |
28 February 2013 | Appointment of Mohammed Omar Deane as a secretary (3 pages) |
28 February 2013 | Termination of appointment of Keith Angus as a secretary (2 pages) |
28 February 2013 | Appointment of Mohammed Omar Deane as a secretary (3 pages) |
28 February 2013 | Termination of appointment of Keith Angus as a secretary (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Termination of appointment of Mohammad Ashrsd as a director (1 page) |
12 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Termination of appointment of Mohammad Ashrsd as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 December 2011 | Termination of appointment of Keith Angus as a director (2 pages) |
22 December 2011 | Termination of appointment of Keith Angus as a director (2 pages) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 February 2011 | Termination of appointment of Moazam Ali as a director (1 page) |
4 February 2011 | Termination of appointment of Moazam Ali as a director (1 page) |
15 October 2010 | Director's details changed for Keith Marsden on 1 October 2009 (2 pages) |
15 October 2010 | Termination of appointment of Warren Holt as a director (1 page) |
15 October 2010 | Director's details changed for Moazam Ali on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Moazam Ali on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Inayat Hussain Khan on 1 October 2009 (2 pages) |
15 October 2010 | Termination of appointment of Warren Holt as a director (1 page) |
15 October 2010 | Director's details changed for Mohammad Ashrsd on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Moazam Ali on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (11 pages) |
15 October 2010 | Director's details changed for Mohammad Ashrsd on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Keith Angus on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mohammad Ashrsd on 1 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (11 pages) |
15 October 2010 | Director's details changed for Keith Angus on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Keith Marsden on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Keith Angus on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Inayat Hussain Khan on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Inayat Hussain Khan on 1 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Keith Marsden on 1 October 2009 (2 pages) |
4 October 2010 | Termination of appointment of Keith Marsden as a director (2 pages) |
4 October 2010 | Termination of appointment of Keith Marsden as a director (2 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
9 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (14 pages) |
9 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (14 pages) |
19 June 2009 | Director appointed moazam ali (2 pages) |
19 June 2009 | Director appointed moazam ali (2 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Memorandum and Articles of Association (11 pages) |
6 June 2009 | Memorandum and Articles of Association (11 pages) |
6 June 2009 | Resolutions
|
30 April 2009 | Appointment terminated director and secretary graham hall (1 page) |
30 April 2009 | Appointment terminated director and secretary graham hall (1 page) |
29 April 2009 | Secretary appointed keith angus (2 pages) |
29 April 2009 | Secretary appointed keith angus (2 pages) |
8 April 2009 | Director appointed keith angus (2 pages) |
8 April 2009 | Appointment terminated director alan phipps (1 page) |
8 April 2009 | Director appointed keith marsden (2 pages) |
8 April 2009 | Director appointed keith angus (2 pages) |
8 April 2009 | Appointment terminated director ian bosson (1 page) |
8 April 2009 | Director appointed keith marsden (2 pages) |
8 April 2009 | Appointment terminated director bohdan boluch (1 page) |
8 April 2009 | Appointment terminated director ian bosson (1 page) |
8 April 2009 | Director appointed mohammad ashrsd (2 pages) |
8 April 2009 | Appointment terminated director bohdan boluch (1 page) |
8 April 2009 | Director appointed mohammad ashrsd (2 pages) |
8 April 2009 | Appointment terminated director alan phipps (1 page) |
8 April 2009 | Director appointed inayat hussain khan (2 pages) |
8 April 2009 | Director appointed inayat hussain khan (2 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 December 2008 | Return made up to 16/09/08; full list of members (9 pages) |
5 December 2008 | Return made up to 16/09/08; full list of members (9 pages) |
2 October 2008 | Director's change of particulars / ian bosson / 15/09/2008 (2 pages) |
2 October 2008 | Director's change of particulars / ian bosson / 15/09/2008 (2 pages) |
12 May 2008 | Director's change of particulars / ian bosson / 01/04/2008 (1 page) |
12 May 2008 | Director's change of particulars / ian bosson / 01/04/2008 (1 page) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 November 2007 | Return made up to 16/09/07; full list of members (12 pages) |
1 November 2007 | Return made up to 16/09/07; full list of members (12 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
24 November 2006 | Return made up to 16/09/06; change of members (8 pages) |
24 November 2006 | Return made up to 16/09/06; change of members (8 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | Return made up to 16/09/05; full list of members (13 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (1 page) |
25 November 2005 | Return made up to 16/09/05; full list of members (13 pages) |
25 November 2005 | New secretary appointed (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
25 June 2005 | Total exemption small company accounts made up to 31 August 2004 (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
11 November 2004 | Return made up to 16/09/04; change of members (7 pages) |
11 November 2004 | Return made up to 16/09/04; change of members (7 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 August 2003 (2 pages) |
27 October 2003 | Return made up to 16/09/03; change of members (6 pages) |
27 October 2003 | Return made up to 16/09/03; change of members (6 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
5 November 2002 | Return made up to 16/09/02; full list of members (13 pages) |
5 November 2002 | Return made up to 16/09/02; full list of members (13 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (2 pages) |
15 November 2001 | Return made up to 16/09/01; change of members (6 pages) |
15 November 2001 | Return made up to 16/09/01; change of members (6 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Secretary resigned;director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
8 December 2000 | Return made up to 16/09/00; no change of members
|
8 December 2000 | Return made up to 16/09/00; no change of members
|
23 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (8 pages) |
27 September 1999 | Return made up to 16/09/99; full list of members (8 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
29 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
14 December 1998 | Registered office changed on 14/12/98 from: 18 the walk rochdale lancashire OL16 1EP (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 18 the walk, rochdale, lancashire OL16 1EP (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Ad 22/01/98--------- £ si 32@1=32 £ ic 2/34 (3 pages) |
12 February 1998 | Ad 22/01/98--------- £ si 32@1=32 £ ic 2/34 (3 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
26 September 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
26 September 1997 | Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page) |
16 September 1997 | Incorporation (21 pages) |
16 September 1997 | Incorporation (21 pages) |