Salford
M50 2PW
Director Name | Mr Mazair Iqbal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 193 Pargeter Street Birchills Walsall West Midlands WS2 8QR |
Director Name | Mr John Charles Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Pranay Jayantilal Paw |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Secretary Name | Miss Bhavisha Mistry |
---|---|
Status | Resigned |
Appointed | 01 January 2020(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2021) |
Role | Company Director |
Correspondence Address | Number Three, South Langworthy Road, PO Box 18 Salford M50 2PW |
Registered Address | Number Three South Langworthy Road Salford M50 2PW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
23 July 2002 | Delivered on: 30 July 2002 Persons entitled: The Royal Bank of Scotland 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 |
---|
13 June 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
10 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 December 2021 | Termination of appointment of Bhavisha Mistry as a secretary on 16 December 2021 (1 page) |
17 May 2021 | Satisfaction of charge 1 in full (1 page) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
21 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Ian Colin Brownlee as a director on 31 March 2020 (1 page) |
13 February 2020 | Appointment of Mr. William James Westall as a director on 12 February 2020 (2 pages) |
2 January 2020 | Termination of appointment of Stephanie Joy Ellison as a secretary on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Miss Bhavisha Mistry as a secretary on 1 January 2020 (2 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 October 2015 | Termination of appointment of Pranay Jayantilal Paw as a director on 11 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Pranay Jayantilal Paw as a director on 11 September 2015 (1 page) |
1 June 2015 | Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page) |
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Termination of appointment of John Charles Davies as a director on 31 March 2014 (1 page) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
4 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (10 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
11 June 2010 | Director's details changed for Pranay Jayantilal Paw on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for John Charles Davies on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for John Charles Davies on 1 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Pranay Jayantilal Paw on 1 December 2009 (2 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 December 2009 (2 pages) |
11 June 2010 | Director's details changed for Pranay Jayantilal Paw on 1 December 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 December 2009 (1 page) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for John Charles Davies on 1 December 2009 (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 08/05/09; full list of members (4 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
12 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 08/05/08; full list of members (4 pages) |
14 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
14 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
12 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 08/05/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 68 fountain street manchester greater manchester M2 2FB (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 68 fountain street manchester greater manchester M2 2FB (1 page) |
16 June 2006 | Location of register of members (1 page) |
16 June 2006 | Location of debenture register (1 page) |
16 June 2006 | Return made up to 08/05/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
3 November 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 November 2005 | Return made up to 08/05/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 08/05/04; full list of members (3 pages) |
24 June 2004 | Return made up to 08/05/04; full list of members (3 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
9 May 2003 | Return made up to 08/05/03; full list of members (8 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (7 pages) |
9 August 2002 | Return made up to 08/05/02; full list of members (8 pages) |
9 August 2002 | Return made up to 08/05/02; full list of members (8 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
4 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
4 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
8 May 2001 | Incorporation (25 pages) |
8 May 2001 | Incorporation (25 pages) |