Higginshaw Lane, Royton
Oldham
Lancashire
OL2 6HQ
Director Name | Mr Mohammed Rafi |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Abattoir The Abattoir Higginshaw Lane, Royton Oldham Lancashire OL2 6HQ |
Director Name | Mr Samuel Howarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Wholesale Butcher Farmer |
Country of Residence | England |
Correspondence Address | Butterhouse Farm Butterhouse Lane, Dobcross Oldham Lancashire OL3 5JN |
Director Name | Robert James Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Wholesale Butcher |
Correspondence Address | Clough Mount Mark Lane, Shaw Oldham Lancashire OL2 8QG |
Secretary Name | Freda Wynne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Clough Mount Mark Lane, Shaw Oldham Lancashire OL2 8QG |
Director Name | Freda Wynne Taylor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2012) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Clough Mount Mark Lane Shaw Oldham Lancs OL2 8QG |
Director Name | Mr Mohammed Omayr |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Abattoir Higginshaw Lane, Royton Oldham Lancashire OL2 6HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 0161 6248153 |
---|---|
Telephone region | Manchester |
Registered Address | The Abattoir The Abattoir Higginshaw Lane, Royton Oldham Lancashire OL2 6HQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
2 at £1 | Mohammed Rafi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,305 |
Cash | £2,337 |
Current Liabilities | £121,717 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 July 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
---|---|
30 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
24 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 March 2019 | Notification of Mohammed Rafi as a person with significant control on 1 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 December 2016 | Amended total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Termination of appointment of Mohammed Omayr as a director on 21 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Mohammed Omayr as a director on 21 June 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 August 2012 | Appointment of Mohammed Rafi as a director (2 pages) |
29 August 2012 | Appointment of Mohammed Fasi as a director (2 pages) |
29 August 2012 | Appointment of Mohammed Omayr as a director (2 pages) |
29 August 2012 | Appointment of Mohammed Fasi as a director (2 pages) |
29 August 2012 | Appointment of Mohammed Rafi as a director (2 pages) |
29 August 2012 | Appointment of Mohammed Omayr as a director (2 pages) |
28 August 2012 | Termination of appointment of Freda Taylor as a director (1 page) |
28 August 2012 | Termination of appointment of Freda Taylor as a secretary (1 page) |
28 August 2012 | Termination of appointment of Freda Taylor as a secretary (1 page) |
28 August 2012 | Termination of appointment of Freda Taylor as a director (1 page) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 November 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Freda Wynne Taylor on 31 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Freda Wynne Taylor on 31 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 March 2010 | Termination of appointment of Samuel Howarth as a director (1 page) |
3 March 2010 | Termination of appointment of Samuel Howarth as a director (1 page) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 December 2008 | Director appointed freda wynne taylor (2 pages) |
2 December 2008 | Appointment terminated director robert taylor (1 page) |
2 December 2008 | Appointment terminated director robert taylor (1 page) |
2 December 2008 | Director appointed freda wynne taylor (2 pages) |
10 September 2008 | Return made up to 01/06/08; no change of members (7 pages) |
10 September 2008 | Return made up to 01/06/08; no change of members (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
14 July 2007 | Return made up to 01/06/07; no change of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
4 July 2001 | Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2001 | Ad 18/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 June 2000 | Incorporation (17 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Incorporation (17 pages) |