Rochdale
Lancashire
OL16 4RW
Director Name | Kashif Javaid |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 58 Deeplish Road Deeplish Rochdale Lancashire OL11 1PH |
Secretary Name | Iqbal Zahid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 58 Deeplish Road Deeplish Rochdale Lancashire OL11 1PH |
Secretary Name | Mr Javaid Kashif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 September 2012) |
Role | Businessman |
Correspondence Address | 20 Woodcock Close Rochdale Lancashire OL11 5QA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,827,934 |
Gross Profit | £1,563,398 |
Net Worth | £1,172,132 |
Cash | £162,867 |
Current Liabilities | £2,226,584 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Next Accounts Due | 7 August 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 25 May |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
5 April 2004 | Delivered on: 14 April 2004 Persons entitled: National Westminster 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 |
---|
25 August 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
5 September 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
10 June 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
10 June 2021 | Change of details for Mr Pervez Alam as a person with significant control on 6 April 2016 (2 pages) |
10 June 2021 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
30 November 2020 | Registered office address changed from Dean Bank House Dean Bank Drive Rochdale Lancashire OL16 4RW to Pennine Distribution Centre Ltd Queensway Rochdale OL11 2NU on 30 November 2020 (1 page) |
8 May 2019 | Amended full accounts made up to 31 May 2016 (24 pages) |
27 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2018 | Previous accounting period shortened from 26 May 2017 to 25 May 2017 (1 page) |
7 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
1 May 2018 | Auditor's resignation (1 page) |
23 February 2018 | Previous accounting period shortened from 27 May 2017 to 26 May 2017 (1 page) |
23 May 2017 | Full accounts made up to 31 May 2016 (21 pages) |
23 May 2017 | Full accounts made up to 31 May 2016 (21 pages) |
20 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
19 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
4 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
4 March 2016 | Full accounts made up to 31 May 2015 (18 pages) |
19 May 2015 | Full accounts made up to 31 May 2014 (16 pages) |
19 May 2015 | Full accounts made up to 31 May 2014 (16 pages) |
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
23 February 2015 | Previous accounting period shortened from 29 May 2014 to 28 May 2014 (1 page) |
23 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
15 May 2014 | Full accounts made up to 30 May 2013 (17 pages) |
15 May 2014 | Full accounts made up to 30 May 2013 (17 pages) |
12 May 2014 | Auditor's resignation (1 page) |
12 May 2014 | Auditor's resignation (1 page) |
13 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
13 February 2014 | Previous accounting period shortened from 30 May 2013 to 29 May 2013 (1 page) |
14 August 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Full accounts made up to 30 May 2012 (17 pages) |
20 May 2013 | Full accounts made up to 30 May 2012 (17 pages) |
13 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
13 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page) |
9 February 2013 | Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page) |
9 February 2013 | Previous accounting period extended from 30 May 2012 to 31 May 2012 (1 page) |
4 September 2012 | Termination of appointment of Javaid Kashif as a secretary (1 page) |
4 September 2012 | Termination of appointment of Javaid Kashif as a secretary (1 page) |
11 June 2012 | Secretary's details changed for Mr Javaid Kashif on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Secretary's details changed for Mr Javaid Kashif on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Pervez Alam on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Pervez Alam on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 30 May 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 30 May 2011 (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Accounts for a small company made up to 30 May 2010 (6 pages) |
27 January 2011 | Accounts for a small company made up to 30 May 2010 (6 pages) |
18 May 2010 | Accounts for a small company made up to 30 May 2009 (6 pages) |
18 May 2010 | Accounts for a small company made up to 30 May 2009 (6 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
6 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (13 pages) |
16 March 2010 | Registered office address changed from 401 Great Western Street Rusholme Manchester Lancashire M14 4AH on 16 March 2010 (3 pages) |
16 March 2010 | Registered office address changed from 401 Great Western Street Rusholme Manchester Lancashire M14 4AH on 16 March 2010 (3 pages) |
26 February 2010 | Strike off action discontinued (1 page) |
26 February 2010 | Strike off action discontinued (1 page) |
20 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages) |
20 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (2 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2008 (6 pages) |
18 January 2010 | Accounts for a small company made up to 31 May 2008 (6 pages) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2009 | Return made up to 09/04/09; full list of members (3 pages) |
31 August 2009 | Return made up to 09/04/09; full list of members (3 pages) |
19 August 2009 | Accounts for a small company made up to 31 May 2007 (8 pages) |
19 August 2009 | Accounts for a small company made up to 31 May 2007 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
10 September 2008 | Return made up to 09/04/08; full list of members (3 pages) |
10 September 2008 | Return made up to 09/04/08; full list of members (3 pages) |
8 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
8 June 2007 | Return made up to 09/04/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 July 2006 | Return made up to 09/04/06; full list of members (2 pages) |
10 July 2006 | Return made up to 09/04/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | Return made up to 09/04/05; full list of members (6 pages) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Return made up to 09/04/05; full list of members (6 pages) |
31 August 2005 | New secretary appointed (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 58 deeplish road rochdale rochdale lancashire OL11 1PH (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 58 deeplish road rochdale rochdale lancashire OL11 1PH (1 page) |
30 November 2004 | Company name changed al halal supermarket LIMITED\certificate issued on 30/11/04 (3 pages) |
30 November 2004 | Company name changed al halal supermarket LIMITED\certificate issued on 30/11/04 (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
28 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
28 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
18 September 2003 | Company name changed al halal superstore LIMITED\certificate issued on 18/09/03 (2 pages) |
18 September 2003 | Company name changed al halal superstore LIMITED\certificate issued on 18/09/03 (2 pages) |
13 August 2003 | Return made up to 09/04/03; full list of members (6 pages) |
13 August 2003 | Return made up to 09/04/03; full list of members (6 pages) |
4 July 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 58 deeplish road, deeplish rochdale lancs OL11 1PH (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 58 deeplish road, deeplish rochdale lancs OL11 1PH (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (9 pages) |
9 April 2002 | Incorporation (9 pages) |