Holden Fold Lane, Royton
Oldham
Lancashire
OL2 5BY
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Robert Edward Ward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Robert Edward Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Secretary Name | Anhar Miah |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 13 September 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 53 Wakefield Drive Chadderton Oldham OL1 2PT |
Website | www.famzenterprise.com |
---|
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Azizur Rahman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£128,739 |
Current Liabilities | £551,257 |
Latest Accounts | 29 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
7 July 2006 | Delivered 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 2006 | Delivered 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 |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
---|---|
31 January 2017 | Satisfaction of charge 2 in full (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 October 2015 (3 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 December 2015 | Registered 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 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
29 September 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 September 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
30 September 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 September 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 September 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 May 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (3 pages) |
29 September 2009 | Return made up to 29/09/09; full list of members (3 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated secretary anhar miah (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 November 2007 | Return made up to 29/09/07; no change of members (6 pages) |
22 November 2006 | Return made up to 29/09/06; full list of members
|
11 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (6 pages) |
14 February 2006 | Return made up to 29/09/05; full list of members (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 29 featherstall road north oldham lancashire OL9 6QA (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
6 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
5 March 2004 | Return made up to 29/09/03; full list of members (6 pages) |
5 January 2004 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 November 2002 | Return made up to 29/09/02; full list of members
|
19 September 2002 | Registered office changed on 19/09/02 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Secretary resigned;director resigned (1 page) |
23 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
25 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
7 July 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
3 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 November 1999 | Return made up to 29/09/99; full list of members (5 pages) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 September 1998 | Incorporation (18 pages) |