Manchester
M60 0AG
Director Name | Mr Steven Geoffrey Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Cief Executive Food |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Secretary Name | Caroline Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Saqib Waseem Jaffar |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Pondgate Kents Hill Milton Keynes Buckinghamshire MK7 6DP |
Director Name | Mr Kashif Nadeem Jaffar |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Dunthorne Way Grange Farm Milton Keynes MK8 0LW |
Secretary Name | Mr Kashif Nadeem Jaffar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Dunthorne Way Grange Farm Milton Keynes MK8 0LW |
Secretary Name | Mrs Sarwat Jaffar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2007(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Dunthorne Way Grange Farm Milton Keynes MK8 0LW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.kstores.co.uk |
---|
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Co-operative Group Food LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,793,906 |
Gross Profit | £640,780 |
Net Worth | -£37,703 |
Cash | £67,688 |
Current Liabilities | £698,130 |
Latest Accounts | 3 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 04 January |
27 June 2011 | Delivered on: 29 June 2011 Satisfied on: 11 December 2014 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
24 March 2009 | Delivered on: 25 March 2009 Satisfied on: 11 December 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hartes convenience counter - s/n sec-har 200, arneg shelving s/n sec ar gon 1, arneg shelving s/n sec-ar gon 2. for further chattles charged please refer to form 395. see image for full details. Fully Satisfied |
24 September 2008 | Delivered on: 2 October 2008 Satisfied on: 20 January 2012 Persons entitled: Barclays 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: L/H property k/a monkston park local centre pleistow crescent monkston park milton keynes. Fully Satisfied |
15 August 2007 | Delivered on: 21 August 2007 Satisfied on: 20 January 2012 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
22 March 2016 | Resolutions
|
---|---|
22 March 2016 | Forms b&z convert to registered society (2 pages) |
18 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 November 2015 | Full accounts made up to 3 January 2015 (23 pages) |
14 November 2015 | Full accounts made up to 3 January 2015 (23 pages) |
13 August 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Previous accounting period shortened from 30 June 2015 to 4 January 2015 (3 pages) |
20 February 2015 | Previous accounting period shortened from 30 June 2015 to 4 January 2015 (3 pages) |
29 January 2015 | Full accounts made up to 30 June 2014 (21 pages) |
29 January 2015 | Registered office address changed from C/O Budgens 130 Dunthorne Way Grange Farm Milton Keynes MK8 0LW to 1 Angel Square Manchester M60 0AG on 29 January 2015 (2 pages) |
22 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
19 December 2014 | Appointment of Caroline Sellers as a secretary on 28 November 2014 (3 pages) |
19 December 2014 | Appointment of Steven Geoffrey Murrells as a director on 28 November 2014 (3 pages) |
19 December 2014 | Appointment of Mr Steven Clive Bailey as a director on 28 November 2014 (3 pages) |
19 December 2014 | Termination of appointment of Sarwat Jaffar as a secretary on 28 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Kashif Nadeem Jaffar as a secretary on 28 November 2014 (2 pages) |
19 December 2014 | Termination of appointment of Kashif Nadeem Jaffar as a director on 28 November 2014 (2 pages) |
11 December 2014 | Satisfaction of charge 4 in full (4 pages) |
11 December 2014 | Satisfaction of charge 3 in full (4 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (20 pages) |
13 March 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
5 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
14 March 2013 | Auditors res (1 page) |
4 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Amended full accounts made up to 30 June 2011 (22 pages) |
3 April 2012 | Registered office address changed from 54 Tanfield Lane Broughton Milton Keynes MK10 9NY United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 54 Tanfield Lane Broughton Milton Keynes MK10 9NY United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
3 April 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mr Kashif Nadeem Jaffar on 16 December 2010 (2 pages) |
17 February 2011 | Secretary's details changed for Mrs Sarwat Jaffar on 16 December 2010 (1 page) |
17 February 2011 | Secretary's details changed for Mr Kashif Nadeem Jaffar on 16 December 2010 (1 page) |
7 February 2011 | Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages) |
30 July 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Director's details changed for Kashif Nadeem Jaffar on 16 December 2009 (2 pages) |
23 April 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2009 | Termination of appointment of Saqib Jaffar as a director (1 page) |
14 May 2009 | Amended accounts made up to 31 May 2007 (7 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (7 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from 54-56 tanfield lane broughton milton keynes MK10 9NY united kingdom (1 page) |
29 January 2009 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2008 | Secretary appointed mrs sarwat jaffar (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 1 tenterden crescent kents hill milton keynes buckinghamshire MK7 6HH (1 page) |
2 May 2008 | Return made up to 16/12/07; full list of members (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
21 August 2007 | Particulars of mortgage/charge (9 pages) |
1 March 2007 | Return made up to 16/12/06; full list of members (7 pages) |
14 August 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
8 February 2006 | Return made up to 16/12/05; full list of members (7 pages) |
20 October 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
20 June 2005 | Return made up to 16/12/04; full list of members (7 pages) |
20 January 2004 | Registered office changed on 20/01/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
16 December 2003 | Incorporation (12 pages) |