Rusholme
Manchester
M13 0YW
Director Name | Mr Mohammad Saeed Anwar |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Egerton Road South Chorlton Manchester M21 0YP |
Director Name | Ian Neville Hayes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 August 2004) |
Role | Financial Adviser |
Correspondence Address | 14 Kingsley Green Kingsley Road Frodsham Cheshire WA6 6YA |
Secretary Name | Mr Mohammad Saeed Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 31 August 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Egerton Road South Chorlton Manchester M21 0YP |
Secretary Name | Faisal Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2010) |
Role | Co Secretary |
Correspondence Address | 258 Willows Lane Bolton BL3 4BT |
Director Name | Sonia Arzoo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2009) |
Role | Financial Advisor |
Correspondence Address | 317 Deane Road Bolton BL3 5DP |
Director Name | Mr Faisal Rehman |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2010) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 4 Kinloch Drive Bolton BL1 4LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 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 | 10 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.thinkfinance.com |
---|
Registered Address | Al Riaz Chambers Oak Croft Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Riaz Ahmad 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,703 |
Cash | £452 |
Current Liabilities | £33,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 18 February 2024 (overdue) |
21 February 2006 | Delivered on: 2 March 2006 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 |
---|
2 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
15 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 March 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Registered office address changed from C/O Finance Chambers 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Finance Chambers 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from C/O Finance Chambers 200-202 Deane Road Bolton BL3 5DP United Kingdom on 1 March 2013 (1 page) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (3 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Termination of appointment of Faisal Rehman as a director (1 page) |
5 May 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 5 May 2010 (1 page) |
5 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Faisal Rehman as a director (1 page) |
5 May 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
5 May 2010 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
5 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester Lancashire M19 3NN on 5 May 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director sonia arzoo (1 page) |
28 May 2009 | Return made up to 10/02/09; full list of members (4 pages) |
28 May 2009 | Appointment terminated director sonia arzoo (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
19 September 2005 | Secretary's particulars changed (1 page) |
5 September 2005 | £ nc 100/10000 29/07/05 (1 page) |
5 September 2005 | £ nc 100/10000 29/07/05 (1 page) |
26 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
26 July 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
12 May 2005 | Return made up to 10/02/05; full list of members (2 pages) |
12 May 2005 | Return made up to 10/02/05; full list of members (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | New secretary appointed (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | New secretary appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 June 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 June 2004 | Ad 01/06/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New director appointed (2 pages) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Incorporation (9 pages) |
10 February 2004 | Incorporation (9 pages) |