Company NameAZIZ Enterprises Limited
Company StatusDissolved
Company Number03640341
CategoryPrivate Limited Company
Incorporation Date29 September 1998(25 years, 7 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Azizur Rahman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1998(same day as company formation)
RoleRestraunteur
Country of ResidenceEngland
Correspondence Address5 Elly Clough
Holden Fold Lane, Royton
Oldham
Lancashire
OL2 5BY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert Edward Ward
NationalityBritish
StatusResigned
Appointed29 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameAnhar Miah
NationalityBangladeshi
StatusResigned
Appointed13 September 2002(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 September 2008)
RoleCompany Director
Correspondence Address53 Wakefield Drive
Chadderton
Oldham
OL1 2PT

Contact

Websitewww.famzenterprise.com

Location

Registered Address2 Middleton Road
Royton
Oldham
OL2 5PA
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton North
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Azizur Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,739
Current Liabilities£551,257

Accounts

Latest Accounts29 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 October

Charges

7 July 2006Delivered on: 11 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property known as shanti new hey road scanmonden huddersfield t/n WYK157536,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
27 June 2006Delivered on: 1 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
31 January 2017Satisfaction of charge 2 in full (2 pages)
29 November 2016Total exemption small company accounts made up to 29 October 2015 (3 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
3 November 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 December 2015Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY to 2 Middleton Road Royton Oldham OL2 5PA on 30 December 2015 (2 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(3 pages)
27 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 May 2010Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (3 pages)
10 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 January 2009Return made up to 29/09/08; full list of members (3 pages)
30 September 2008Appointment terminated secretary anhar miah (1 page)
27 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 November 2007Return made up to 29/09/07; no change of members (6 pages)
22 November 2006Return made up to 29/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (6 pages)
14 February 2006Return made up to 29/09/05; full list of members (6 pages)
3 February 2006Registered office changed on 03/02/06 from: 29 featherstall road north oldham lancashire OL9 6QA (1 page)
22 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
22 November 2005Accounts for a dormant company made up to 30 September 2003 (1 page)
22 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
6 October 2004Return made up to 29/09/04; full list of members (6 pages)
5 March 2004Return made up to 29/09/03; full list of members (6 pages)
5 January 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2002Registered office changed on 19/09/02 from: griffin court 201 chapel street salford M3 5EQ (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002Secretary resigned;director resigned (1 page)
23 August 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
25 October 2001Return made up to 29/09/01; full list of members (6 pages)
7 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
3 October 2000Return made up to 29/09/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 September 1999 (8 pages)
23 November 1999Return made up to 29/09/99; full list of members (5 pages)
23 November 1999Secretary's particulars changed;director's particulars changed (1 page)
23 November 1999Secretary's particulars changed;director's particulars changed (1 page)
29 October 1998Registered office changed on 29/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Director resigned (1 page)
29 September 1998Incorporation (18 pages)