Withington
Manchester
M20 3BN
Secretary Name | Safdar Hussain Malik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2003(4 days after company formation) |
Appointment Duration | 18 years, 1 month (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN |
Director Name | Modesier Hussain Malik |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 September 2003) |
Role | Company Director |
Correspondence Address | 2 Brentbridge Road Fallowfield Manchester M14 6AS |
Director Name | Mabashir Hussain Malik |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brentbridge Road Fallowfield Manchester M14 6AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Progress House, 396 Wilmslow Rd Withington Manchester M20 3BN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Old Moat |
Built Up Area | Greater Manchester |
100 at £1 | Mr Safdal Hussain Malik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,588 |
Cash | £270 |
Current Liabilities | £30,574 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 November 2003 | Delivered on: 26 November 2003 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 |
---|
16 June 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
---|---|
18 April 2017 | Director's details changed for Safdar Hussain Malik on 13 April 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Safdar Hussain Malik on 13 April 2017 (1 page) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 September 2010 | Termination of appointment of Mabashir Hussain Malik as a director (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Mabashir Hussain Malik on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mabashir Hussain Malik on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Safdar Hussain Malik on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Safdar Hussain Malik on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 May 2008 | Return made up to 01/04/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members (2 pages) |
18 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
27 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
26 November 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Ad 05/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (9 pages) |