Company NameRochdale Town Taxi Limited
DirectorsMohammed Tariq and Abrar Hussain
Company StatusActive
Company Number03434847
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Mohammed Tariq
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(16 years, 7 months after company formation)
Appointment Duration10 years
RoleTaxi Driver
Country of ResidenceEngland
Correspondence AddressFarriers Chambers Smith Street
Rochdale
OL16 1TU
Director NameMr Abrar Hussain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Farriers Chambers
Smith Street
Rochdale
Lancashire
OL16 1TU
Director NameRobert Hamill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleTaxi Driver
Correspondence Address27 Red Lane
Hamer
Rochdale
Lancashire
OL12 9DB
Director NameJohn Bradley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleTaxi Driver
Correspondence Address18 Shearing Avenue
Norden
Rochdale
Lancashire
OL12 7QY
Director NameCyril Holman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleTaxi Driver
Correspondence Address69 Augusta Close
Rochdale
Lancashire
OL12 6HT
Secretary NameJames Steven Martin
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleTaxi Driver
Correspondence Address43 Marland Hill Road
Rochdale
Lancashire
OL11 4PQ
Director NameJames Gouldin
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 27 February 2003)
RoleTaxi Driver
Correspondence Address2 Broom Street
Newhey
Rochdale
Lancashire
OL16 3RY
Director NameTrevor Byrne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2007)
RoleTaxi Driver
Correspondence Address32 Ivor Street
Castleton
Rochdale
Lancashire
OL11 3JA
Director NameSimon Nicholas Allen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(1 year, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 August 1999)
RoleTaxi Driver
Correspondence Address5 Lincoln Drive
Smithybridge
Littleborough
Lancashire
OL15 0NE
Director NameAime Laurent Pierre Baldran
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2004(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2005)
RoleH C Driver
Correspondence Address57 Ashmount Drive
Rochdale
Lancashire
OL12 6HP
Director NameGraham Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(7 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2005)
RoleTaxi Driver
Correspondence Address64 Marland Fold
Rochdale
Lancashire
OL11 4RF
Secretary NameTrevor Byrne
NationalityBritish
StatusResigned
Appointed01 November 2005(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address32 Ivor Street
Castleton
Rochdale
Lancashire
OL11 3JA
Director NameIan Daniel Bosson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(8 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 24 February 2009)
RoleTaxi Proprietor
Correspondence AddressClough House Lower House Lane
Wardle
Rochdale
Lancashire
OL12 9PL
Director NameGraham Hall
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 April 2009)
RoleTaxi Driver
Correspondence Address64 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMr Bohdan Boluch
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 February 2009)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address3 Rodney Street
Rochdale
Lancashire
OL11 3DF
Director NameWarren David Holt
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2007(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2010)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address15 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Secretary NameGraham Hall
NationalityBritish
StatusResigned
Appointed15 May 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 2009)
RoleCompany Director
Correspondence Address64 Marland Fold
Rochdale
Lancashire
OL11 4RF
Director NameMohammad Ashrsd
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 September 2012)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address33 High Barn Close
Rochdale
Lancs
OL11 3PW
Director NameKeith Angus
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2011)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address32 Woodstock Street
Rochdale
Lancashire
OL12 7DG
Director NameMoazam Ali
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2010)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address26 Albion Road
Rochdale
Lans
OL11 4HQ
Director NameInayat Hussain Khan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2014)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address3 Exeter Street
Rochdale
Lancs
OL11 1JN
Secretary NameKeith Angus
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2013)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address32 Woodstock Street
Rochdale
Lancashire
OL12 7DG
Secretary NameKeith Angus
NationalityBritish
StatusResigned
Appointed08 April 2009(11 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2013)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address32 Woodstock Street
Rochdale
Lancashire
OL12 7DG
Secretary NameMohammed Omar Deane
NationalityBritish
StatusResigned
Appointed30 January 2013(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 May 2014)
RoleCompany Director
Correspondence AddressFarrier Chambers 4 Smith Street
Rochdale
Lancashire
OL16 1TU
Director NameMr Mohammed Hafiz
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(15 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Halifax Road
Rochdale
Lancashire
OL12 9BD
Director NameMr Mohammed Altaf
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2014)
RoleSelf Employed Private Hire Driver
Country of ResidenceEngland
Correspondence Address142 Beswicke Royds Street
Rochdale
Lancashire
OL16 2XE
Director NameMr Shahbaz Ajaz
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed10 December 2013(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2014)
RoleSelf Employed Private Hire Driver
Country of ResidenceEngland
Correspondence Address6 Oxford Avenue
Rochdale
Lancashire
OL11 4DP
Director NameMr Shabbir Hussain
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(16 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 April 2014)
RoleSelf Employed Private Hire Driver
Country of ResidenceEngland
Correspondence Address6 Clover Hall Crescent
Rochdale
Lancashire
OL16 2TW
Director NameMr Mohammad Khalid
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(16 years, 2 months after company formation)
Appointment Duration6 months (resigned 10 June 2014)
RoleSelf Employed Hackney Carriage Driver
Country of ResidenceEngland
Correspondence Address70 Park Road
Rochdale
Lancashire
OL12 9BJ
Secretary NameMr Alan Thomas Phipps
StatusResigned
Appointed02 May 2014(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2018)
RoleCompany Director
Correspondence AddressFarriers Chambers Smith Street
Rochdale
OL16 1TU
Director NameMr Mohammad Hassan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 August 2022)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address4 Farriers Chambers Smith Street
Rochdale
Lancashire
OL16 1TU
Director NameMr James Anthony Grimshaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(17 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 February 2015)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address4 Farriers Chambers
Smith Street
Rochdale
Lancashire
OL16 1TU
Director NameMr Jawad Khalid Hussain
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(18 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address4 Farriers Chambers
Smith Street
Rochdale
Lancashire
OL16 1TU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rochdaleonline.co.uk
Telephone01706 861861
Telephone regionRochdale

Location

Registered Address4 Farriers Chambers
Smith Street
Rochdale
Lancashire
OL16 1TU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£19,582
Cash£932
Current Liabilities£19,582

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

14 June 2007Delivered 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 1998Delivered 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 1997Delivered 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

Filing History

25 November 2020Change of details for Mr Mohammad Hassan as a person with significant control on 19 August 2020 (2 pages)
12 October 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
12 October 2020Change of details for Mr Mohammad Hassan as a person with significant control on 19 August 2020 (2 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
1 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Alan Thomas Phipps as a director on 4 June 2018 (1 page)
13 June 2018Termination of appointment of Alan Thomas Phipps as a secretary on 4 June 2018 (1 page)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
27 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 March 2017Termination of appointment of Jawad Khalid Hussain as a director on 6 June 2016 (1 page)
15 March 2017Termination of appointment of Jawad Khalid Hussain as a director on 6 June 2016 (1 page)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 April 2016Appointment of Mr Jawad Khalid Hussain as a director on 21 March 2016 (2 pages)
12 April 2016Appointment of Mr Jawad Khalid Hussain as a director on 21 March 2016 (2 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 102
(9 pages)
30 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 102
(9 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 102
(4 pages)
18 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 102
(4 pages)
16 February 2015Termination of appointment of James Anthony Grimshaw as a director on 13 February 2015 (1 page)
16 February 2015Termination of appointment of James Anthony Grimshaw as a director on 13 February 2015 (1 page)
21 January 2015Appointment of Mr James Anthony Grimshaw as a director on 21 January 2015 (2 pages)
21 January 2015Appointment of Mr James Anthony Grimshaw as a director on 21 January 2015 (2 pages)
29 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 December 2014Statement of company's objects (2 pages)
29 December 2014Statement of company's objects (2 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (21 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 16 September 2014 (21 pages)
24 November 2014Termination of appointment of Bohdan Boluch as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Bohdan Boluch as a director on 21 November 2014 (1 page)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 34

Statement of capital on 2014-11-26
  • GBP 34
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2014
(11 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 34

Statement of capital on 2014-11-26
  • GBP 34
  • ANNOTATION Clarification a second filed AR01 was registered on 26/11/2014
(11 pages)
16 June 2014Termination of appointment of Mohammad Khalid as a director (1 page)
16 June 2014Termination of appointment of Mohammed Hafiz as a director (1 page)
16 June 2014Termination of appointment of Mohammad Khalid as a director (1 page)
16 June 2014Appointment of Mr Mohammad Hassan as a director (2 pages)
16 June 2014Termination of appointment of Mohammed Hafiz as a director (1 page)
16 June 2014Appointment of Mr Mohammad Hassan as a director (2 pages)
27 May 2014Appointment of Mr Bohdan Boluch as a director (2 pages)
27 May 2014Appointment of Mr Mohammed Tariq as a director (2 pages)
27 May 2014Appointment of Mr Bohdan Boluch as a director (2 pages)
27 May 2014Appointment of Mr Alan Thomas Phipps as a director (2 pages)
27 May 2014Appointment of Mr Alan Thomas Phipps as a secretary (2 pages)
27 May 2014Appointment of Mr Mohammed Tariq as a director (2 pages)
27 May 2014Appointment of Mr Alan Thomas Phipps as a director (2 pages)
27 May 2014Appointment of Mr Alan Thomas Phipps as a secretary (2 pages)
22 May 2014Termination of appointment of Mohammed Deane as a secretary (1 page)
22 May 2014Termination of appointment of Mohammad Ur-Rehman as a director (1 page)
22 May 2014Termination of appointment of Mohammad Ur-Rehman as a director (1 page)
22 May 2014Termination of appointment of Mohammed Altaf as a director (1 page)
22 May 2014Termination of appointment of Inayat Khan as a director (1 page)
22 May 2014Termination of appointment of Inayat Khan as a director (1 page)
22 May 2014Termination of appointment of Shabbir Hussain as a director (1 page)
22 May 2014Termination of appointment of Mohammed Altaf as a director (1 page)
22 May 2014Termination of appointment of Shahbaz Ajaz as a director (1 page)
22 May 2014Termination of appointment of Mohammed Deane as a secretary (1 page)
22 May 2014Termination of appointment of Shabbir Hussain as a director (1 page)
22 May 2014Termination of appointment of Shahbaz Ajaz as a director (1 page)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 December 2013Appointment of Mr Mohammad Khalid as a director (2 pages)
16 December 2013Appointment of Mr Shahbaz Ajaz as a director (2 pages)
16 December 2013Appointment of Mr Mohammad Mahmood Ur-Rehman as a director (2 pages)
16 December 2013Appointment of Mr Mohammad Khalid as a director (2 pages)
16 December 2013Appointment of Mr Shahbaz Ajaz as a director (2 pages)
16 December 2013Appointment of Mr Mohammed Altaf as a director (2 pages)
16 December 2013Appointment of Mr Mohammad Mahmood Ur-Rehman as a director (2 pages)
16 December 2013Appointment of Mr Shabbir Hussain as a director (2 pages)
16 December 2013Appointment of Mr Shabbir Hussain as a director (2 pages)
16 December 2013Appointment of Mr Mohammed Altaf as a director (2 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 34
(7 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 34
(7 pages)
21 August 2013Appointment of Mr Mohammed Hafiz as a director (2 pages)
21 August 2013Appointment of Mr Mohammed Hafiz as a director (2 pages)
28 February 2013Appointment of Mohammed Omar Deane as a secretary (3 pages)
28 February 2013Termination of appointment of Keith Angus as a secretary (2 pages)
28 February 2013Appointment of Mohammed Omar Deane as a secretary (3 pages)
28 February 2013Termination of appointment of Keith Angus as a secretary (2 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Mohammad Ashrsd as a director (1 page)
12 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
12 October 2012Termination of appointment of Mohammad Ashrsd as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Termination of appointment of Keith Angus as a director (2 pages)
22 December 2011Termination of appointment of Keith Angus as a director (2 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (8 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 February 2011Termination of appointment of Moazam Ali as a director (1 page)
4 February 2011Termination of appointment of Moazam Ali as a director (1 page)
15 October 2010Director's details changed for Keith Marsden on 1 October 2009 (2 pages)
15 October 2010Termination of appointment of Warren Holt as a director (1 page)
15 October 2010Director's details changed for Moazam Ali on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Moazam Ali on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Inayat Hussain Khan on 1 October 2009 (2 pages)
15 October 2010Termination of appointment of Warren Holt as a director (1 page)
15 October 2010Director's details changed for Mohammad Ashrsd on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Moazam Ali on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (11 pages)
15 October 2010Director's details changed for Mohammad Ashrsd on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Keith Angus on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Mohammad Ashrsd on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (11 pages)
15 October 2010Director's details changed for Keith Angus on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Keith Marsden on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Keith Angus on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Inayat Hussain Khan on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Inayat Hussain Khan on 1 October 2009 (2 pages)
15 October 2010Director's details changed for Keith Marsden on 1 October 2009 (2 pages)
4 October 2010Termination of appointment of Keith Marsden as a director (2 pages)
4 October 2010Termination of appointment of Keith Marsden as a director (2 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (14 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (14 pages)
19 June 2009Director appointed moazam ali (2 pages)
19 June 2009Director appointed moazam ali (2 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
6 June 2009Memorandum and Articles of Association (11 pages)
6 June 2009Memorandum and Articles of Association (11 pages)
6 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
30 April 2009Appointment terminated director and secretary graham hall (1 page)
30 April 2009Appointment terminated director and secretary graham hall (1 page)
29 April 2009Secretary appointed keith angus (2 pages)
29 April 2009Secretary appointed keith angus (2 pages)
8 April 2009Director appointed keith angus (2 pages)
8 April 2009Appointment terminated director alan phipps (1 page)
8 April 2009Director appointed keith marsden (2 pages)
8 April 2009Director appointed keith angus (2 pages)
8 April 2009Appointment terminated director ian bosson (1 page)
8 April 2009Director appointed keith marsden (2 pages)
8 April 2009Appointment terminated director bohdan boluch (1 page)
8 April 2009Appointment terminated director ian bosson (1 page)
8 April 2009Director appointed mohammad ashrsd (2 pages)
8 April 2009Appointment terminated director bohdan boluch (1 page)
8 April 2009Director appointed mohammad ashrsd (2 pages)
8 April 2009Appointment terminated director alan phipps (1 page)
8 April 2009Director appointed inayat hussain khan (2 pages)
8 April 2009Director appointed inayat hussain khan (2 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 December 2008Return made up to 16/09/08; full list of members (9 pages)
5 December 2008Return made up to 16/09/08; full list of members (9 pages)
2 October 2008Director's change of particulars / ian bosson / 15/09/2008 (2 pages)
2 October 2008Director's change of particulars / ian bosson / 15/09/2008 (2 pages)
12 May 2008Director's change of particulars / ian bosson / 01/04/2008 (1 page)
12 May 2008Director's change of particulars / ian bosson / 01/04/2008 (1 page)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 November 2007Return made up to 16/09/07; full list of members (12 pages)
1 November 2007Return made up to 16/09/07; full list of members (12 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
16 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
16 May 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
24 November 2006Return made up to 16/09/06; change of members (8 pages)
24 November 2006Return made up to 16/09/06; change of members (8 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
13 April 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
25 November 2005New director appointed (2 pages)
25 November 2005Return made up to 16/09/05; full list of members (13 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New secretary appointed (1 page)
25 November 2005Return made up to 16/09/05; full list of members (13 pages)
25 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
11 November 2004Return made up to 16/09/04; change of members (7 pages)
11 November 2004Return made up to 16/09/04; change of members (7 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
25 March 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
27 October 2003Return made up to 16/09/03; change of members (6 pages)
27 October 2003Return made up to 16/09/03; change of members (6 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
20 February 2003Total exemption small company accounts made up to 31 August 2002 (2 pages)
5 November 2002Return made up to 16/09/02; full list of members (13 pages)
5 November 2002Return made up to 16/09/02; full list of members (13 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
9 April 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
15 November 2001Return made up to 16/09/01; change of members (6 pages)
15 November 2001Return made up to 16/09/01; change of members (6 pages)
22 March 2001Director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
22 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New secretary appointed (2 pages)
8 December 2000Return made up to 16/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Return made up to 16/09/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
27 September 1999Return made up to 16/09/99; full list of members (8 pages)
27 September 1999Return made up to 16/09/99; full list of members (8 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
29 June 1999Full accounts made up to 31 August 1998 (7 pages)
29 June 1999Full accounts made up to 31 August 1998 (7 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 18 the walk rochdale lancashire OL16 1EP (1 page)
14 December 1998Registered office changed on 14/12/98 from: 18 the walk, rochdale, lancashire OL16 1EP (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
12 February 1998Ad 22/01/98--------- £ si 32@1=32 £ ic 2/34 (3 pages)
12 February 1998Ad 22/01/98--------- £ si 32@1=32 £ ic 2/34 (3 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Secretary resigned (1 page)
26 September 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
26 September 1997Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
16 September 1997Incorporation (21 pages)
16 September 1997Incorporation (21 pages)