51 Lord Street
Cheetham Hill
Manchester
M3 1HE
Director Name | Mr Zahir Aziz |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(11 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Bluestone Drive Stockport Cheshire SK4 3PX |
Secretary Name | Mrs Mary Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bluestone Drive Stockport Cheshire SK4 3PX |
Director Name | Mrs Mary Aziz |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bluestone Drive Stockport Cheshire SK4 3PX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1999(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2001) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Registered Address | 1st Floor Lord House 51 Lord Street Cheetham Hill Manchester M3 1HE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
53 at £1 | Mrs Mary Jennings-aziz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,851 |
Cash | £22,775 |
Current Liabilities | £39,616 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2014 | Final Gazette dissolved following liquidation (1 page) |
10 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | Completion of winding up (1 page) |
10 June 2014 | Completion of winding up (1 page) |
5 December 2013 | Order of court to wind up (2 pages) |
5 December 2013 | Order of court to wind up (2 pages) |
29 July 2013 | Termination of appointment of Mary Aziz as a secretary (1 page) |
29 July 2013 | Termination of appointment of Mary Aziz as a director (1 page) |
29 July 2013 | Termination of appointment of Mary Aziz as a secretary (1 page) |
29 July 2013 | Termination of appointment of Mary Aziz as a director (1 page) |
20 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
30 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 July 2012 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 July 2012 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 July 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
2 May 2012 | Notice of appointment of receiver or manager (3 pages) |
2 May 2012 | Notice of appointment of receiver or manager (3 pages) |
1 May 2012 | Order of court to rescind winding up (1 page) |
1 May 2012 | Order of court to rescind winding up (1 page) |
23 February 2012 | Order of court to wind up (2 pages) |
23 February 2012 | Order of court to wind up (2 pages) |
15 February 2012 | Order of court to wind up (2 pages) |
15 February 2012 | Order of court to wind up (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
24 January 2012 | Receiver's abstract of receipts and payments to 5 May 2011 (2 pages) |
22 December 2011 | Receiver's abstract of receipts and payments to 2 December 2011 (3 pages) |
22 December 2011 | Receiver's abstract of receipts and payments to 2 December 2011 (3 pages) |
22 December 2011 | Receiver's abstract of receipts and payments to 2 December 2011 (3 pages) |
7 July 2011 | Receiver's abstract of receipts and payments to 2 June 2011 (2 pages) |
7 July 2011 | Receiver's abstract of receipts and payments to 2 June 2011 (2 pages) |
7 July 2011 | Receiver's abstract of receipts and payments to 2 June 2011 (2 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
4 October 2010 | Appointment of Mr Zahir Aziz as a director (2 pages) |
4 October 2010 | Appointment of Mr Zahir Aziz as a director (2 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
10 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
9 June 2010 | Notice of appointment of receiver or manager (3 pages) |
29 April 2010 | Appointment of Mrs Mary Aziz as a director (2 pages) |
29 April 2010 | Termination of appointment of Zahir Aziz as a director (1 page) |
29 April 2010 | Termination of appointment of Zahir Aziz as a director (1 page) |
29 April 2010 | Appointment of Mrs Mary Aziz as a director (2 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
2 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
17 December 2007 | Return made up to 03/09/07; full list of members (2 pages) |
17 December 2007 | Return made up to 03/09/07; full list of members (2 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
4 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
4 November 2005 | Return made up to 03/09/05; full list of members (2 pages) |
4 October 2005 | Ad 04/09/05--------- £ si 1@1=1 £ ic 52/53 (1 page) |
4 October 2005 | Ad 04/09/05--------- £ si 1@1=1 £ ic 52/53 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
23 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
23 August 2004 | Return made up to 11/08/04; full list of members (6 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
18 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
21 October 2002 | Return made up to 11/08/02; full list of members
|
21 October 2002 | Return made up to 11/08/02; full list of members
|
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
24 April 2002 | Particulars of mortgage/charge (5 pages) |
1 October 2001 | Return made up to 11/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 11/08/01; full list of members (6 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
18 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
18 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
3 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
9 November 1999 | Company name changed the three boys property LTD\certificate issued on 10/11/99 (2 pages) |
9 November 1999 | Company name changed the three boys property LTD\certificate issued on 10/11/99 (2 pages) |
14 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 11/08/99; full list of members (6 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
14 August 1998 | Secretary resigned (1 page) |
11 August 1998 | Incorporation (12 pages) |
11 August 1998 | Incorporation (12 pages) |