Rochdale
Lancashire
OL16 2HA
Secretary Name | Amina Beglum Chowdhury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(1 week, 3 days after company formation) |
Appointment Duration | 15 years, 2 months (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | 158 Ramsay Street Rochdale Lancashire OL16 2HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(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 | 19 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | plabwise.co.uk |
---|
Registered Address | 68 Seymour Grove Old Trafford Manchester M16 0LN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
5 at £1 | Mr M.r. Ullah 50.00% Ordinary |
---|---|
5 at £1 | Mrs A.b. Chowdhury 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,151 |
Gross Profit | £22,307 |
Net Worth | £2,201 |
Cash | £594 |
Current Liabilities | £1,996 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2017 | Voluntary strike-off action has been suspended (1 page) |
13 October 2017 | Voluntary strike-off action has been suspended (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Application to strike the company off the register (3 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
10 October 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
10 October 2015 | Total exemption full accounts made up to 28 February 2015 (15 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 July 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
12 July 2014 | Total exemption full accounts made up to 28 February 2014 (16 pages) |
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 October 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
12 October 2013 | Total exemption full accounts made up to 28 February 2013 (16 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
6 October 2012 | Total exemption full accounts made up to 28 February 2012 (18 pages) |
6 October 2012 | Total exemption full accounts made up to 28 February 2012 (18 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
7 July 2011 | Total exemption full accounts made up to 28 February 2011 (10 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
5 March 2010 | Director's details changed for Rahim Ullah on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Rahim Ullah on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Rahim Ullah on 5 March 2010 (2 pages) |
8 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
8 October 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 19/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
9 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
22 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
11 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
11 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 19/02/06; full list of members (6 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
18 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 19/02/05; full list of members (6 pages) |
10 September 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
10 September 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 19/02/04; full list of members (6 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 68 seymour grove old trafford manchester M16 0LN (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
7 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Incorporation (9 pages) |
19 February 2003 | Incorporation (9 pages) |