Stalybridge
Cheshire
SK15 2AA
Secretary Name | Mr Abdul Sattar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | Bank Chambers 79-81 Market Street Stalybridge Cheshire SK15 2AA |
Director Name | Fida Hussain |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Macleod Street Nelson Lancashire BB9 7HE |
Director Name | Mr Ashok Nayar |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer House Mereside Road Mere Knutsford Cheshire WA16 6QW |
Director Name | Rizwan Sattar |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 42 High Elm Road Hale Barns Altrincham Cheshire WA15 0HU |
Secretary Name | Fida Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Macleod Street Nelson Lancashire BB9 7HE |
Director Name | Mr Imran Sattar |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2017) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Broughton Street Cheetham Hill Manchester M8 8LZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.behosiery.co.uk |
---|
Registered Address | C/O P B Accounting Limited 79-81 Market Street Stalybridge Cheshire SK15 2AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Mr Abdul Sattar 50.00% Ordinary |
---|---|
1 at £1 | Imran Sattar 16.67% Ordinary B |
1 at £1 | Mr Abdul Sattar 16.67% Ordinary A |
1 at £1 | Mr Abdul Sattar 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £93,985 |
Cash | £729 |
Current Liabilities | £137,411 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 April 2008 | Delivered on: 4 April 2008 Persons entitled: Abdul Sattar Classification: Legal charge Secured details: £173,000.00 due or to become due from the company to the chargee. Particulars: 35 broughton street cheetham hill manchester. Outstanding |
---|---|
3 July 2007 | Delivered on: 6 July 2007 Persons entitled: Clydesdale 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 |
16 August 2006 | Delivered on: 17 August 2006 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 35 broughton street cheetham hill manchester t/no GM942375. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 November 2004 | Delivered on: 25 November 2004 Satisfied on: 23 September 2008 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: £70,000.00 due or to become due from the company to the chargee. Particulars: Property k/a 35 broughton street cheetham hill t/no GM492375. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
18 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2023 | Application to strike the company off the register (3 pages) |
23 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
16 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
30 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
19 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
26 October 2020 | Registered office address changed from Lancaster House 321 Katherine Street Ashton Under Lyne Lancashire OL6 7BD United Kingdom to C/O P B Accounting Limited 79-81 Market Street Stalybridge Cheshire SK15 2AA on 26 October 2020 (1 page) |
15 June 2020 | Registered office address changed from Unit 4 35 Broughton Street Cheetham Manchester M8 8LZ United Kingdom to Lancaster House 321 Katherine Street Ashton Under Lyne Lancashire OL6 7BD on 15 June 2020 (1 page) |
19 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
6 January 2020 | Change of details for Mr Abdul Sattar as a person with significant control on 24 December 2019 (2 pages) |
3 January 2020 | Secretary's details changed for Mr Abdul Sattar on 24 December 2019 (1 page) |
3 January 2020 | Director's details changed for Mr Abdul Sattar on 24 December 2019 (2 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 11 February 2019 with updates (5 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
12 July 2018 | Notification of Abdul Sattar as a person with significant control on 6 April 2016 (2 pages) |
5 July 2018 | Withdrawal of a person with significant control statement on 5 July 2018 (2 pages) |
5 July 2018 | Notification of Abdul Sattar as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Director's details changed for Mr Abdul Sattar on 15 May 2018 (2 pages) |
15 May 2018 | Director's details changed for Mr Abdul Sattar on 15 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from 35 Broughton Street Cheetham Hill Manchester M8 8LZ to Unit 4 35 Broughton Street Cheetham Manchester M8 8LZ on 15 May 2018 (1 page) |
15 May 2018 | Secretary's details changed for Mr Abdul Sattar on 15 May 2018 (1 page) |
14 February 2018 | Confirmation statement made on 11 February 2018 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
9 June 2017 | Termination of appointment of Imran Sattar as a director on 9 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Imran Sattar as a director on 9 June 2017 (1 page) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 May 2012 | Appointment of Imran Sattar as a director (3 pages) |
3 May 2012 | Appointment of Imran Sattar as a director (3 pages) |
2 May 2012 | Director's details changed for Mr Abdul Sattar on 1 March 2012 (3 pages) |
2 May 2012 | Director's details changed for Mr Abdul Sattar on 1 March 2012 (3 pages) |
2 May 2012 | Director's details changed for Mr Abdul Sattar on 1 March 2012 (3 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Director's details changed for Mr Abdul Sattar on 28 February 2009 (1 page) |
7 October 2009 | Termination of appointment of Rizwan Sattar as a director (1 page) |
7 October 2009 | Termination of appointment of Rizwan Sattar as a director (1 page) |
7 October 2009 | Director's details changed for Rizwan Sattar on 28 February 2009 (1 page) |
7 October 2009 | Director's details changed for Rizwan Sattar on 28 February 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Abdul Sattar on 28 February 2009 (1 page) |
12 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
4 October 2007 | Return made up to 11/02/07; full list of members (3 pages) |
4 October 2007 | Return made up to 11/02/07; full list of members (3 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
6 July 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 September 2006 | Return made up to 11/02/06; full list of members (8 pages) |
29 September 2006 | Return made up to 11/02/06; full list of members (8 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Return made up to 11/02/05; full list of members (8 pages) |
22 November 2005 | Return made up to 11/02/05; full list of members (8 pages) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 April 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Return made up to 11/02/04; full list of members (9 pages) |
16 September 2004 | Return made up to 11/02/04; full list of members (9 pages) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New secretary appointed;new director appointed (3 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
28 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
28 January 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
28 January 2004 | Accounts for a small company made up to 28 February 2003 (7 pages) |
28 January 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
18 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
2 April 2002 | Nc inc already adjusted 11/02/02 (1 page) |
2 April 2002 | Nc inc already adjusted 11/02/02 (1 page) |
2 April 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 April 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | Resolutions
|
2 April 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
20 February 2002 | Registered office changed on 20/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 February 2002 | Nc inc already adjusted 11/02/02 (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
20 February 2002 | Director resigned (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Nc inc already adjusted 11/02/02 (1 page) |
20 February 2002 | Resolutions
|
20 February 2002 | Nc inc already adjusted 11/02/02 (1 page) |
20 February 2002 | New secretary appointed;new director appointed (2 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
20 February 2002 | Nc inc already adjusted 11/02/02 (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | New director appointed (2 pages) |
11 February 2002 | Incorporation (12 pages) |
11 February 2002 | Incorporation (12 pages) |