Bishopsgate
Manchester
M2 3WQ
Director Name | Mr Igal Farshi |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(same day as company formation) |
Role | Electrical Distributor |
Country of Residence | England |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Secretary Name | Mr Igal Farshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(same day as company formation) |
Role | Electrical Distributor |
Country of Residence | England |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Director Name | Mr Kevin McHugh |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 07 February 2023) |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
Director Name | Davoud Farshi |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Role | Electronics Distributor |
Correspondence Address | 140 Kingsway Burnage Manchester Lancashire M19 1XA |
Director Name | Paul Anthony Alexander Robertson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2007) |
Role | Sales Director |
Correspondence Address | 12 Lawrence Road Hazel Grove Stockport Cheshire SK7 4JB |
Director Name | Micheal Hopkinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Cartref Orchard Lane, Hyde Lea Stafford ST18 9BB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pama.com |
---|---|
Telephone | 0161 4944250 |
Telephone region | Manchester |
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£389,439 |
Cash | £32,788 |
Current Liabilities | £591,615 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Audited Abridged |
Accounts Year End | 30 April |
28 September 2005 | Delivered on: 12 October 2005 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. Outstanding |
---|
7 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 August 2022 | Liquidators' statement of receipts and payments to 29 July 2022 (10 pages) |
5 October 2021 | Resignation of a liquidator (3 pages) |
21 August 2021 | Liquidators' statement of receipts and payments to 29 July 2021 (18 pages) |
26 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 August 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
19 August 2020 | Appointment of a voluntary liquidator (3 pages) |
19 August 2020 | Resolutions
|
19 August 2020 | Statement of affairs (9 pages) |
18 August 2020 | Registered office address changed from Pama House Stockport Road East Bredbury Stockport SK6 2AA to 16 Oxford Court Bishopsgate Manchester M2 3WQ on 18 August 2020 (2 pages) |
23 January 2020 | Change of details for Mr Kevin Mchugh as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Secretary's details changed for Mr Igal Farshi on 22 January 2020 (1 page) |
22 January 2020 | Change of details for Mr Kevin Mchugh as a person with significant control on 22 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Igal Farshi on 22 January 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Edward Farshi on 22 January 2020 (2 pages) |
16 October 2019 | Audited abridged accounts made up to 30 April 2019 (10 pages) |
7 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
29 January 2019 | Audited abridged accounts made up to 30 April 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
5 October 2017 | Director's details changed for Kevin Mchugh on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Kevin Mchugh on 1 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
4 September 2017 | Audited abridged accounts made up to 30 April 2017 (9 pages) |
4 September 2017 | Audited abridged accounts made up to 30 April 2017 (9 pages) |
23 November 2016 | Audited abridged accounts made up to 30 April 2016 (12 pages) |
23 November 2016 | Audited abridged accounts made up to 30 April 2016 (12 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
19 October 2015 | Accounts for a small company made up to 30 April 2015 (7 pages) |
12 October 2015 | Director's details changed for Kevin Mchugh on 25 June 2014 (2 pages) |
12 October 2015 | Director's details changed for Mr Edward Farshi on 25 June 2014 (2 pages) |
12 October 2015 | Director's details changed for Mr Edward Farshi on 25 June 2014 (2 pages) |
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Kevin Mchugh on 25 June 2014 (2 pages) |
6 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
6 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
7 January 2015 | Termination of appointment of Micheal Hopkinson as a director on 18 November 2014 (1 page) |
7 January 2015 | Termination of appointment of Micheal Hopkinson as a director on 18 November 2014 (1 page) |
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
27 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
27 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
18 January 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Director's details changed for Mr Edward Farshi on 1 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Edward Farshi on 1 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Edward Farshi on 1 August 2011 (2 pages) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
21 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
30 September 2010 | Director's details changed for Kevin Mchugh on 1 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Kevin Mchugh on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Director's details changed for Kevin Mchugh on 1 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
16 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
23 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 December 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
28 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 November 2006 | Ad 18/08/06--------- £ si 14@1 (2 pages) |
20 November 2006 | Ad 18/08/06--------- £ si 14@1 (2 pages) |
1 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 November 2003 | Return made up to 25/09/03; full list of members
|
13 November 2003 | Return made up to 25/09/03; full list of members
|
8 September 2003 | Registered office changed on 08/09/03 from: pama house 140 kingsway manchester M19 1XA (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: pama house 140 kingsway manchester M19 1XA (1 page) |
26 January 2003 | Return made up to 25/09/02; full list of members (7 pages) |
26 January 2003 | Return made up to 25/09/02; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
1 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
13 November 2000 | Return made up to 25/09/00; full list of members
|
13 November 2000 | Return made up to 25/09/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
8 December 1999 | Return made up to 25/09/99; no change of members (4 pages) |
8 December 1999 | Return made up to 25/09/99; no change of members (4 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: lancaster house blackburn street radcliffe manchester M26 2JW (1 page) |
18 March 1999 | Registered office changed on 18/03/99 from: lancaster house blackburn street radcliffe manchester M26 2JW (1 page) |
18 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
18 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
23 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
23 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
25 September 1997 | Incorporation (13 pages) |
25 September 1997 | Incorporation (13 pages) |