Whitefield
Manchester
M45 7NT
Director Name | Mr Vivake Bhatia |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 5 Crown Point South Industrial Park Denton Manchester M34 6PF |
Director Name | Mai-Wah Fan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 348 Buxton Road Great Moor Stockport Cheshire SK2 7BY |
Director Name | Wai Yin Ng |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Avenue Sale Cheshire M33 4PA |
Secretary Name | Wai Yin Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Avenue Sale Cheshire M33 4PA |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Telephone | 0161 9732288 |
---|---|
Telephone region | Manchester |
Registered Address | Unit 5 Crown Point South Industrial Park King Street Denton Manchester M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Wai Yin Ng 50.00% Ordinary |
---|---|
1 at £1 | Ms Mai Wah Fan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,388 |
Cash | £36,640 |
Current Liabilities | £366,467 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
13 December 2017 | Delivered on: 22 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 April 2002 | Delivered on: 8 April 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 |
22 December 2017 | Registration of charge 043210440002, created on 13 December 2017 (30 pages) |
---|---|
13 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 March 2012 | Director's details changed for Mai-Wah Fan on 1 April 2011 (2 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Wai Yin Ng on 1 April 2011 (2 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Mai-Wah Fan on 1 April 2011 (2 pages) |
19 March 2012 | Director's details changed for Wai Yin Ng on 1 April 2011 (2 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 March 2011 | Annual return made up to 9 March 2011 (14 pages) |
18 March 2011 | Annual return made up to 9 March 2011 (14 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 May 2010 | Annual return made up to 19 February 2010 (9 pages) |
15 March 2010 | Registered office address changed from 348 Buxton Road Stockport Cheshire SK2 7BY on 15 March 2010 (1 page) |
16 July 2009 | Return made up to 12/11/08; full list of members (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 January 2008 | Return made up to 12/11/07; no change of members (7 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
11 December 2006 | Return made up to 12/11/06; full list of members (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 February 2006 | Return made up to 12/11/05; change of members (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 November 2004 | Return made up to 12/11/04; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
3 December 2002 | Return made up to 12/11/02; full list of members (7 pages) |
17 August 2002 | Accounting reference date extended from 31/01/02 to 31/12/02 (1 page) |
8 April 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Ad 28/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 December 2001 | Accounting reference date shortened from 30/11/02 to 31/01/02 (1 page) |
21 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Incorporation (21 pages) |