Ellis Street Entrance
Manchester
M8 9TZ
Secretary Name | Mr Zahid Wasim Anwar |
---|---|
Status | Current |
Appointed | 11 May 2012(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 1 Trafalgar Business Park Broughton Lane, Ellis Street Entrance Manchester M8 9TZ |
Director Name | Mr Abid Ajaz Anwar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2013(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 1 Trafalgar Business Park Broughton Lane, Ellis Street Entrance Manchester M8 9TZ |
Secretary Name | Mr Tariq Masaud Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Gatley Road Cheadle Cheshire SK8 1QE |
Director Name | Mr Abid Ajaz Anwar |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 May 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ash House 7 High Lea Cheadle Cheshire SK8 1NY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | introbuild.co.uk |
---|---|
Telephone | 0161 2732255 |
Telephone region | Manchester |
Registered Address | Unit 1 Trafalgar Business Park Broughton Lane, Ellis Street Entrance Manchester M8 9TZ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Abid Anwar 25.00% Ordinary B |
---|---|
250 at £1 | Amber Yasmin Anwar 25.00% Ordinary B |
250 at £1 | Sumera Naz Anwar 25.00% Ordinary A |
250 at £1 | Zahid Wasim Anwar 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £628,366 |
Cash | £446 |
Current Liabilities | £436,188 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 26 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 May |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
5 August 2008 | Delivered on: 20 August 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25-27 harkness street manchester with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
14 November 2007 | Delivered on: 16 November 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H varley business centre varley street miles platting manchester t/no GM663742. Outstanding |
13 September 2006 | Delivered on: 26 September 2006 Persons entitled: National Westminster 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 |
25 October 2005 | Delivered on: 26 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the north side of aston fields road runcorn t/n CH293762,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 November 2023 | Total exemption full accounts made up to 31 May 2023 (5 pages) |
---|---|
26 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
25 May 2021 | Satisfaction of charge 4 in full (4 pages) |
21 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
17 March 2020 | Director's details changed for Mr Zahid Wasim Anwar on 1 March 2020 (2 pages) |
17 March 2020 | Director's details changed for Mr Zahid Wasim Anwar on 1 March 2020 (2 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
1 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2018 | Registered office address changed from Unit 5, Varley Business Centre James Street Manchester M40 8EL England to Unit 1 Trafalgar Business Park Broughton Lane, Ellis Street Entrance Manchester M8 9TZ on 7 March 2018 (1 page) |
27 February 2018 | Registered office address changed from Unit 1, Trafalgar Business Park Broughton Lane Manchester M8 8TZ United Kingdom to Unit 5, Varley Business Centre James Street Manchester M40 8EL on 27 February 2018 (1 page) |
19 February 2018 | Registered office address changed from Unit 5 Varley Business Centre James Street Manchester M40 8EL to Unit 1, Trafalgar Business Park Broughton Lane Manchester M8 8TZ on 19 February 2018 (1 page) |
21 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
26 February 2016 | Previous accounting period shortened from 27 May 2015 to 26 May 2015 (1 page) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 April 2015 | Total exemption small company accounts made up to 27 May 2014 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 27 May 2014 (3 pages) |
28 February 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
28 February 2015 | Previous accounting period shortened from 28 May 2014 to 27 May 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Secretary's details changed for Mr Zahid Wasim Anwar on 17 September 2014 (1 page) |
18 September 2014 | Secretary's details changed for Mr Zahid Wasim Anwar on 17 September 2014 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 May 2014 | Total exemption small company accounts made up to 28 May 2013 (4 pages) |
26 May 2014 | Total exemption small company accounts made up to 28 May 2013 (4 pages) |
26 February 2014 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page) |
26 February 2014 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page) |
25 February 2014 | Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB on 25 February 2014 (1 page) |
21 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Mr Abid Anwar as a director (2 pages) |
21 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Appointment of Mr Abid Anwar as a director (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (3 pages) |
28 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (3 pages) |
2 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Termination of appointment of Abid Anwar as a director (1 page) |
14 August 2012 | Termination of appointment of Tariq Anwar as a secretary (1 page) |
14 August 2012 | Termination of appointment of Tariq Anwar as a secretary (1 page) |
14 August 2012 | Appointment of Mr Zahid Anwar as a secretary (1 page) |
14 August 2012 | Secretary's details changed for Mr Zahid Anwar on 11 May 2012 (1 page) |
14 August 2012 | Secretary's details changed for Mr Zahid Anwar on 11 May 2012 (1 page) |
14 August 2012 | Appointment of Mr Zahid Anwar as a secretary (1 page) |
14 August 2012 | Termination of appointment of Abid Anwar as a director (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages) |
28 February 2012 | Previous accounting period shortened from 31 May 2011 to 30 May 2011 (3 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (15 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (11 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (11 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
20 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (11 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (11 pages) |
11 April 2007 | New director appointed (3 pages) |
11 April 2007 | New director appointed (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
8 September 2006 | Return made up to 03/08/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
8 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
9 November 2004 | Memorandum and Articles of Association (8 pages) |
9 November 2004 | Memorandum and Articles of Association (8 pages) |
27 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
27 July 2004 | Return made up to 03/08/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 July 2003 | Return made up to 03/08/03; full list of members (6 pages) |
28 July 2003 | Return made up to 03/08/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
30 July 2002 | Return made up to 03/08/02; full list of members
|
30 July 2002 | Return made up to 03/08/02; full list of members
|
10 January 2002 | Return made up to 03/08/01; full list of members (5 pages) |
10 January 2002 | Return made up to 03/08/01; full list of members (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 November 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
17 October 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
17 October 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
25 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
14 June 2000 | Secretary's particulars changed (1 page) |
14 June 2000 | Secretary's particulars changed (1 page) |
2 November 1999 | Ad 07/10/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
2 November 1999 | Ad 07/10/99--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
2 November 1999 | Ad 07/10/99--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
2 November 1999 | Ad 07/10/99--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (2 pages) |
15 September 1999 | Secretary resigned (2 pages) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
15 September 1999 | Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
3 August 1999 | Incorporation (10 pages) |
3 August 1999 | Incorporation (10 pages) |