Victoria Park
Manchester
Lancashire
M14 5PT
Director Name | Mr Suleman Rahman |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2020(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Mrs Sanita Kumari Bhandari |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | 900 A Chester Road Stretford Manchester Lancashire M32 0PA |
Director Name | Mr Bashir Ahmed |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(2 days after company formation) |
Appointment Duration | 16 years, 11 months (resigned 19 June 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT |
Secretary Name | Mrs Fauzia Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(2 days after company formation) |
Appointment Duration | 8 years (resigned 26 July 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT |
Secretary Name | Bhandari & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2003(same day as company formation) |
Correspondence Address | 1st Floor Lord House 51 Lord Street, Cheetham Hill Manchester M3 1HE |
Website | hazelwiseltd.co.uk |
---|
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
85 at £1 | Fauzia Rehman 85.00% Ordinary |
---|---|
15 at £1 | Bashir Ahmed 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,814 |
Cash | £3,635 |
Current Liabilities | £343,266 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
9 September 2011 | Delivered on: 15 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the south side of tennyson street bolton t/no. GM502273 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 May 2004 | Delivered on: 14 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brownlow business park tennyson street bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 October 2003 | Delivered on: 29 October 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 |
9 September 2004 | Delivered on: 28 September 2004 Satisfied on: 30 July 2009 Persons entitled: Britannic Business Parks Limited Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: F/H property being land and buildings on the south side of tennyson street bolton greater manchester known as brownlow business park t/no GM502273. Fully Satisfied |
29 January 2021 | Termination of appointment of Bashir Ahmed as a director on 19 June 2020 (1 page) |
---|---|
29 January 2021 | Appointment of Mr Suleman Rahman as a director on 19 June 2020 (2 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
13 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
28 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
16 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Termination of appointment of Fauzia Rahman as a secretary (1 page) |
26 July 2011 | Termination of appointment of Fauzia Rahman as a secretary (1 page) |
6 May 2011 | Registered office address changed from 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from 10 Kedleston Avenue Victoria Park Manchester Lancashire M14 5PT on 6 May 2011 (2 pages) |
5 May 2011 | Amended accounts made up to 31 July 2009 (6 pages) |
5 May 2011 | Amended accounts made up to 31 July 2009 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mr Bashir Ahmed on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Bashir Ahmed on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Fauzia Rahman on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Bashir Ahmed on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Fauzia Rahman on 1 January 2010 (2 pages) |
20 July 2010 | Director's details changed for Fauzia Rahman on 1 January 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 January 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
19 January 2010 | Amended accounts made up to 31 July 2008 (6 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2008 | Return made up to 06/07/07; full list of members (2 pages) |
7 January 2008 | Return made up to 06/07/07; full list of members (2 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
23 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
15 August 2005 | Return made up to 06/07/05; full list of members (2 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 06/07/04; full list of members (7 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Director's particulars changed (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 10 kedlestone avenue victoria park manchester lancashire M14 5PQ (1 page) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: 10 kedlestone avenue victoria park manchester lancashire M14 5PQ (1 page) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2003 | Director's particulars changed (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 1ST floor lord house 51 lord street, manchester lancashire M3 1HE (1 page) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 1ST floor lord house 51 lord street, manchester lancashire M3 1HE (1 page) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Incorporation (12 pages) |
6 July 2003 | Incorporation (12 pages) |