Stretford
Manchester
Greater Manchester
M32 0YA
Director Name | Mr Selcuk Pinarbasi |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Bankhall Lane Hale Altrincham Cheshire WA15 0NW |
Secretary Name | Karen Pinarbasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | Merlebank 106 Bankhall Lane Hale Altrincham Cheshire WA15 0NW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 287 Talbot Road Stretford Manchester Greater Manchester M32 0YA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Selcuk Pinarbasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£642,741 |
Cash | £196 |
Current Liabilities | £2,233,862 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 26 November 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 26 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
14 November 2007 | Delivered on: 21 November 2007 Persons entitled: Hsbc 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 |
---|
21 November 2023 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page) |
---|---|
14 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 28 February 2022 (10 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
26 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (10 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
25 February 2020 | Unaudited abridged accounts made up to 27 February 2019 (10 pages) |
26 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
18 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
9 August 2018 | Unaudited abridged accounts made up to 28 February 2017 (10 pages) |
9 August 2018 | Unaudited abridged accounts made up to 28 February 2018 (11 pages) |
9 August 2018 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2018 | Notification of Selcuk Pinarbasi as a person with significant control on 6 April 2016 (2 pages) |
14 June 2018 | Confirmation statement made on 11 February 2018 with updates (3 pages) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Confirmation statement made on 11 February 2017 with updates (4 pages) |
15 February 2017 | Compulsory strike-off action has been suspended (1 page) |
15 February 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Termination of appointment of Karen Pinarbasi as a secretary on 27 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Karen Pinarbasi as a secretary on 27 June 2016 (1 page) |
22 April 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 February 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | Compulsory strike-off action has been suspended (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Appointment of Mr Selcuk Pinarbasi as a director on 24 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Selcuk Pinarbasi as a director on 24 July 2015 (2 pages) |
27 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
21 January 2015 | Termination of appointment of Selcuk Pinarbasi as a director on 15 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Selcuk Pinarbasi as a director on 15 December 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 August 2011 | Registered office address changed from , C/O C/O Ash & Co Accountants, 502a Kings Road, Stretford, Manchester, M32 8JT, United Kingdom on 12 August 2011 (2 pages) |
12 August 2011 | Registered office address changed from , C/O C/O Ash & Co Accountants, 502a Kings Road, Stretford, Manchester, M32 8JT, United Kingdom on 12 August 2011 (2 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Director's details changed for Selcuk Pinarbasi on 11 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Selcuk Pinarbasi on 11 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Registered office address changed from , C/O Mitchell Charlesworth, 11Th Floor, Centurion House 129 Deansgate, Manchester, M3 3WR, England on 29 January 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 January 2010 | Registered office address changed from , C/O Mitchell Charlesworth, 11Th Floor, Centurion House 129 Deansgate, Manchester, M3 3WR, England on 29 January 2010 (1 page) |
22 December 2009 | Registered office address changed from , Brazennose House West, Brazennose House, Manchester, M2 5FE on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from , Brazennose House West, Brazennose House, Manchester, M2 5FE on 22 December 2009 (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
5 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
14 April 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
14 April 2005 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
24 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
24 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 August 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
21 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 20/02/03; full list of members (6 pages) |
24 June 2002 | Company name changed lochburgh LIMITED\certificate issued on 24/06/02 (2 pages) |
24 June 2002 | Company name changed lochburgh LIMITED\certificate issued on 24/06/02 (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page) |
8 May 2002 | Registered office changed on 08/05/02 from: the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR (1 page) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (11 pages) |
20 February 2002 | Incorporation (11 pages) |