Whalley Range
Manchester
Greater Manchester
M16 8FH
Secretary Name | Mr Abdus Mohammed |
---|---|
Status | Current |
Appointed | 25 October 2011(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 441 Barlow Moor Road Manchester M21 8AU |
Director Name | Mr Erdogan Savas |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Barlow Moor Road Didsbury Manchester M20 2PU |
Secretary Name | Mr Abdul Kiyum Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 462 Parrs Wood Road Didsbury Manchester Greater Manchester M20 5QQ |
Director Name | Mahmood Ahmed |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2004) |
Role | Financial |
Correspondence Address | 9 Greystone Avenue Manchester Lancashire M21 7RP |
Director Name | Mr John Collins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(4 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 2011) |
Role | Site Management |
Country of Residence | United Kingdom |
Correspondence Address | 140 Barlow Moor Road Chorlton Manchester Lancashire M20 2PU |
Secretary Name | Mr Abdul Kiyum Mohammed |
---|---|
Status | Resigned |
Appointed | 24 September 2010(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 36 College Road Whalley Range Manchester Greater Manchester M16 8FH |
Director Name | Mr Ali Raza |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 05 May 2011(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 36 College Road Whalley Range Manchester Greater Manchester M16 8FH |
Website | IP |
---|
Registered Address | 441 Barlow Moor Road Manchester M21 8AU |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Erdogan Savas 50.00% Ordinary |
---|---|
5 at £1 | Abdul Kiyum Mohammed 5.00% Ordinary |
45 at £1 | Mohammed Yasin 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,411 |
Current Liabilities | £27,696 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 26 April 2017 (7 years ago) |
---|---|
Next Return Due | 10 May 2018 (overdue) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
14 October 2016 | Compulsory strike-off action has been suspended (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
30 March 2015 | Micro company accounts made up to 30 June 2014 (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 October 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
9 February 2012 | Termination of appointment of Abdul Mohammed as a secretary (1 page) |
9 February 2012 | Registered office address changed from 36 College Road Whalley Range Manchester Greater Manchester M16 8FH on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 36 College Road Whalley Range Manchester Greater Manchester M16 8FH on 9 February 2012 (1 page) |
25 October 2011 | Appointment of Mr Abdus Mohammed as a secretary (1 page) |
25 October 2011 | Termination of appointment of John Collins as a director (1 page) |
25 October 2011 | Termination of appointment of Erdogan Savas as a director (1 page) |
25 October 2011 | Termination of appointment of Ali Raza as a director (1 page) |
6 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Appointment of Mr. Ali Raza as a director (2 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
21 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
21 November 2010 | Director's details changed for Erdogan Savas on 29 August 2010 (2 pages) |
21 November 2010 | Director's details changed for John Collins on 29 August 2010 (2 pages) |
21 November 2010 | Appointment of Mr Abdul Kiyum Mohammed as a secretary (1 page) |
21 November 2010 | Director's details changed for Mr Abdul Kiyum Mohammed on 29 August 2010 (2 pages) |
21 May 2010 | Appointment of Mr Abdul Kiyum Mohammed as a director (2 pages) |
31 March 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Annual return made up to 29 August 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2010 | Annual return made up to 29 August 2008 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 29 August 2007 with a full list of shareholders (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2010 | Registered office address changed from 76 Brewers Court Bays Water London W2 6AB on 9 January 2010 (1 page) |
9 January 2010 | Registered office address changed from 76 Brewers Court Bays Water London W2 6AB on 9 January 2010 (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 June 2007 | New director appointed (2 pages) |
8 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 441 barlow moor road chorlton manchester M21 8AY (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
31 August 2006 | Return made up to 29/08/06; full list of members (3 pages) |
28 April 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Return made up to 29/08/05; full list of members (2 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
5 November 2004 | Return made up to 29/08/04; full list of members (7 pages) |
27 September 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
8 June 2004 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
27 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
31 January 2003 | New director appointed (2 pages) |
29 August 2002 | Incorporation (15 pages) |