Cheetham Hill
Manchester
Lancashire
M8 0NL
Director Name | Abid Mohammed |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 272a Upper Chorlton Road Manchester Lancashire M16 0BN |
Secretary Name | Shazia Bibi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 03 February 2004(5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 June 2007) |
Role | Secretary |
Correspondence Address | 272a Upper Chorlton Road Manchester Lancashire M16 0BN |
Director Name | Haleema Bi Banares |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 30 Shaftesbury Road Manchester Lancashire M8 0NL |
Secretary Name | Mr Mohammed Banares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Shaftesbury Road Cheetham Hill Manchester Lancashire M8 0NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 8610001 |
---|---|
Telephone region | Manchester |
Registered Address | 272 Upper Charlton Road Manchester M16 0BN |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
2.5k at £1 | Mr Mohammed Banares 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,047 |
Cash | £14,954 |
Current Liabilities | £29,868 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (8 months, 3 weeks from now) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
21 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
25 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Director's details changed for Mohammed Banares on 26 March 2012 (2 pages) |
27 March 2012 | Director's details changed for Mohammed Banares on 26 March 2012 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 29/01/09; full list of members (9 pages) |
5 June 2009 | Return made up to 29/01/09; full list of members (9 pages) |
21 April 2009 | Appointment terminated director haleema banares (1 page) |
21 April 2009 | Appointment terminated director haleema banares (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Ad 27/05/08\gbp si 1500@1=1500\gbp ic 1000/2500\ (2 pages) |
2 June 2008 | Appointment terminated secretary mohammed banares (1 page) |
2 June 2008 | Ad 27/05/08\gbp si 1500@1=1500\gbp ic 1000/2500\ (2 pages) |
2 June 2008 | Director appointed mohammed banares (2 pages) |
2 June 2008 | Director appointed mohammed banares (2 pages) |
2 June 2008 | Appointment terminated secretary mohammed banares (1 page) |
15 May 2008 | Return made up to 29/01/08; full list of members (6 pages) |
15 May 2008 | Return made up to 29/01/08; full list of members (6 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Return made up to 29/01/07; no change of members (6 pages) |
6 June 2007 | Return made up to 29/01/07; no change of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
24 March 2006 | Return made up to 29/01/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
23 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Ad 03/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | Ad 03/02/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Company name changed seymore news & grocery LTD\certificate issued on 20/02/04 (2 pages) |
20 February 2004 | Company name changed seymore news & grocery LTD\certificate issued on 20/02/04 (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
29 January 2004 | Incorporation (9 pages) |
29 January 2004 | Incorporation (9 pages) |