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 | 28 October 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 | 28 October 1998(same day as company formation) |
Role | Pension Consultant |
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 | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Azizur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 5 Elly Clough Holden Fold Lane, Royton Oldham Lancashire OL2 5BY |
Secretary Name | Mr Robert Edward Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 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 | Mr Julian Leon Victor Beressi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briarcroft 9 Planetree Road Hale Altrincham Cheshire WA15 9JL |
Secretary Name | Anhar Miah |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 13 September 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 53 Wakefield Drive Chadderton Oldham OL1 2PT |
Secretary Name | Peara Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(4 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 September 2008) |
Role | Secretary |
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 | £604,193 |
Cash | £2,400 |
Current Liabilities | £122,736 |
Latest Accounts | 29 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
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: 178 victoria street chadderton oldham lancs t/n GM241998,. 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 |
---|---|
1 December 2005 | Delivered on: 10 December 2005 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 on any account whatsoever. Particulars: 98 featherstall road north oldham t/no LA371125. Outstanding |
1 December 2005 | Delivered on: 9 December 2005 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 on any account whatsoever. Particulars: 54 park road chorley lancashire t/no la 539255. Outstanding |
1 December 2005 | Delivered on: 7 December 2005 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 on any account whatsoever. Particulars: 41 and 43 bridge street and land and buildings on the north side of bridge street slaithwaite west yorkshire t/no wyk 384475. Outstanding |
10 November 2005 | Delivered on: 30 November 2005 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 |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2018 | Compulsory strike-off action has been suspended (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2018 | Micro company accounts made up to 29 October 2016 (2 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2016 | Total exemption small company accounts made up to 29 October 2015 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 October 2015 (3 pages) |
7 November 2016 | Satisfaction of charge 1 in full (1 page) |
7 November 2016 | Satisfaction of charge 1 in full (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 3 in full (1 page) |
3 November 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
3 November 2016 | Satisfaction of charge 3 in full (1 page) |
3 November 2016 | Satisfaction of charge 2 in full (1 page) |
3 November 2016 | Satisfaction of charge 2 in full (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Total exemption small company accounts made up to 29 October 2014 (3 pages) |
15 March 2016 | Total exemption small company accounts made up to 29 October 2014 (3 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
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) |
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) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
27 July 2015 | Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
9 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
25 July 2013 | Company name changed aziz finance LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
25 July 2013 | Company name changed aziz finance LIMITED\certificate issued on 25/07/13
|
25 July 2013 | Change of name notice (2 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Mr Azizur Rahman on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Azizur Rahman on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Azizur Rahman on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 October 2008 | Return made up to 14/10/08; no change of members (10 pages) |
28 October 2008 | Return made up to 14/10/08; no change of members (10 pages) |
30 September 2008 | Appointment terminated secretary peara begum (1 page) |
30 September 2008 | Appointment terminated secretary peara begum (1 page) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
12 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
12 November 2007 | Return made up to 14/10/07; no change of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 November 2006 | Return made up to 14/10/06; full list of members
|
22 November 2006 | Return made up to 14/10/06; full list of members
|
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 29 featherstall road north oldham lancashire OL9 6QA (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 29 featherstall road north oldham lancashire OL9 6QA (1 page) |
9 January 2006 | Return made up to 14/10/05; full list of members (6 pages) |
9 January 2006 | Return made up to 14/10/05; full list of members (6 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
30 November 2005 | Particulars of mortgage/charge (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 March 2004 | Return made up to 28/10/03; full list of members (6 pages) |
5 March 2004 | Return made up to 28/10/03; full list of members (6 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
11 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
11 November 2002 | Return made up to 28/10/02; full list of members (6 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
2 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
3 November 2000 | Return made up to 28/10/00; full list of members
|
3 November 2000 | Return made up to 28/10/00; full list of members
|
10 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
10 August 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 28/10/99; full list of members (6 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New secretary appointed (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: griffin court 201 chapel street salford M3 5EQ (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Secretary resigned (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 December 1998 | Registered office changed on 14/12/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
28 October 1998 | Incorporation (18 pages) |
28 October 1998 | Incorporation (18 pages) |