Overbridge Road
Manchester
M7 1SL
Director Name | Mrs Rifat Anwer Bashir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(14 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Overbridge Road Manchester M7 1SL |
Director Name | Mohammed Arshad Bashir |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 August 2008) |
Role | Management |
Correspondence Address | 18f Shah Ruken-E-Alam-Colony Multan Pakistan |
Director Name | Farkhanda Jabeen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 July 2002(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 March 2011) |
Role | Management |
Correspondence Address | 18f Shah Ruken-E-Alam-Colony Multan Pakistan |
Director Name | Rifat Anwer Bashir |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 12 August 2002) |
Role | Management |
Correspondence Address | 58 Finchley Road Fallowfield Manchester M14 6FH |
Director Name | Khalid Mahmood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 March 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 258 Wilbraham Road Manchester Greater Manchester M16 8QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 29 Overbridge Road Manchester M7 1SL |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Broughton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Khalid Mahmood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £762 |
Cash | £4,801 |
Current Liabilities | £4,039 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
---|---|
28 April 2017 | Secretary's details changed for Mr Mohammed Tahir Bashir on 28 April 2017 (1 page) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
30 June 2016 | Termination of appointment of Khalid Mahmood as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mrs Rifat Anwer Bashir as a director on 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 August 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (13 pages) |
23 March 2011 | Termination of appointment of Farkhanda Jabeen as a director (1 page) |
23 March 2011 | Appointment of Khalid Mahmood as a director (3 pages) |
16 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
7 September 2010 | Annual return made up to 21 June 2010 (14 pages) |
24 March 2010 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
5 August 2009 | Return made up to 21/06/09; full list of members (6 pages) |
4 August 2009 | Appointment terminated director mohammed bashir (1 page) |
4 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
4 May 2009 | Registered office changed on 04/05/2009 from 40 little lever street manchester M1 1HR (1 page) |
11 August 2008 | Return made up to 21/06/08; no change of members
|
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
4 July 2007 | Return made up to 21/06/07; full list of members
|
19 April 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 August 2006 | Return made up to 21/06/06; full list of members
|
17 March 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
12 July 2005 | Return made up to 21/06/05; full list of members
|
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
15 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 118 oldham road manchester greater manchester M4 6AG (1 page) |
12 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 August 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 58 finchley road manchester M14 6FH (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2002 | New director appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
21 June 2002 | Incorporation (9 pages) |