Cheadle
Cheshire
SK8 1EB
Secretary Name | Mrs Shazia Siddiq |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 43 Ashfield Road Cheadle Cheshire SK8 1EB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(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 | 15 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 18-20 Grosvenor Street Manchester M1 7JJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Mohammed Siddiq 50.00% Ordinary |
---|---|
50 at £1 | Mrs Shazia Siddiq 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,208 |
Cash | £185,748 |
Current Liabilities | £651,191 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (9 months from now) |
8 July 2004 | Delivered on: 10 July 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 June 2004 | Delivered on: 26 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 322 platt lanhe fallowfield manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 April 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
2 April 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
23 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 June 2018 | Registered office address changed from 2 Redstone Road Burnage Manchester M19 1RG to 18-20 Grosvenor Street Manchester M1 7JJ on 8 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
8 February 2017 | Satisfaction of charge 1 in full (2 pages) |
8 February 2017 | Satisfaction of charge 1 in full (2 pages) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
14 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
2 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
8 February 2012 | Amended accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
4 February 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/01/08; full list of members (2 pages) |
5 June 2007 | Return made up to 15/01/07; full list of members
|
5 June 2007 | Return made up to 15/01/07; full list of members
|
25 May 2007 | Registered office changed on 25/05/07 from: 315 dickenson road longsight manchester M13 0NR (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 315 dickenson road longsight manchester M13 0NR (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 May 2006 | Return made up to 15/01/06; full list of members (6 pages) |
19 May 2006 | Return made up to 15/01/06; full list of members (6 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o A. kahn & co LTD 42 charles street manchester M1 7DB (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: c/o A. kahn & co LTD 42 charles street manchester M1 7DB (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 July 2005 | Return made up to 15/01/05; full list of members (6 pages) |
22 July 2005 | Return made up to 15/01/05; full list of members (6 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
10 July 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
15 January 2004 | Incorporation (9 pages) |
15 January 2004 | Incorporation (9 pages) |