Bamford
Rochdale
Lancashire
OL11 5QQ
Secretary Name | Raqib Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(5 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Supervisor |
Correspondence Address | Brooklyne Rochdale Road East Rochdale Lancs OL10 1SD |
Secretary Name | Mr Whaid Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Carrwood Halebarns Altrincham Cheshire WA15 0EW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 4f 103-105 Cheetham Hill Road Manchester M8 8PY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
63 at £1 | Munib Ahmed 63.00% Ordinary |
---|---|
4 at £1 | Raqeeb Ahmed 4.00% Ordinary |
30 at £1 | Mrs A.b. Ahmed 30.00% Ordinary |
3 at £1 | Adeeb Ahmed 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,826 |
Cash | £110 |
Current Liabilities | £88,254 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
18 March 2004 | Delivered on: 31 March 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £101,404 due or to become due from the company to the chargee. Particulars: Plot 59 riverside, blackley, manchester in the county of greater manchester,. Outstanding |
---|
22 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
25 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2023 | Current accounting period extended from 28 February 2023 to 31 March 2023 (1 page) |
11 February 2023 | Micro company accounts made up to 28 February 2022 (3 pages) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
25 April 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
5 May 2020 | Registered office address changed from 10 Bowling Green Way Rochdale OL11 5QQ England to Unit 4F 103-105 Cheetham Hill Road Manchester M8 8PY on 5 May 2020 (1 page) |
5 May 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
16 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 June 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from 45 Broughton Street Manchester Lancashire M8 8AN to 10 Bowling Green Way Rochdale OL11 5QQ on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from 45 Broughton Street Manchester Lancashire M8 8AN to 10 Bowling Green Way Rochdale OL11 5QQ on 22 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
7 October 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 March 2010 | Director's details changed for Munib Ahmed on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Munib Ahmed on 1 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Munib Ahmed on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 December 2009 | Annual return made up to 1 February 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 1 February 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 1 February 2009 with a full list of shareholders (4 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 01/02/08; full list of members (4 pages) |
14 May 2009 | Return made up to 01/02/08; full list of members (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
30 September 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
1 September 2007 | Return made up to 01/02/07; full list of members (7 pages) |
1 September 2007 | Return made up to 01/02/07; full list of members (7 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: 1-3 stevenson square manchester lancashire M1 1DN (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 1-3 stevenson square manchester lancashire M1 1DN (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | Secretary resigned (1 page) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
31 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
16 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
17 May 2004 | Return made up to 01/02/04; full list of members (7 pages) |
17 May 2004 | Return made up to 01/02/04; full list of members (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
23 December 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
9 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 September 2003 | Return made up to 01/02/03; full list of members (7 pages) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: salim & co lord house 51 lord street manchester M1 1HL (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: salim & co lord house 51 lord street manchester M1 1HL (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 February 2002 | Incorporation (6 pages) |
1 February 2002 | Incorporation (6 pages) |