Manchester
M4 6DE
Director Name | Mr Han Irshad |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 July 2019(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Bangladesh |
Correspondence Address | 925 Begun Road Rajshai 6000 |
Director Name | Mr Josef Karl Cisch |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Vossheide 150 Goch D 47574 Germany |
Secretary Name | Mr Christian Cisch |
---|---|
Status | Resigned |
Appointed | 07 February 2013(8 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 11 June 2013) |
Role | Company Director |
Correspondence Address | 73 B Am Gocher Berg Goch 47574 Germany |
Secretary Name | Mr Christian Cisch |
---|---|
Status | Resigned |
Appointed | 11 June 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | 73 B Am Gocher Berg Goch 47574 Germany |
Director Name | Mr Han Talha Irshad |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 26 October 2016(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Director Name | Mr Khalid Irshad |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2018(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132-134 Great Ancoats Street Manchester M4 6DE |
Secretary Name | Rodway Engineering Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2004(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Christian Cisch & Martin Cisch 50.00% Ordinary |
---|---|
1 at £1 | Rodway Engineering LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (5 days from now) |
12 December 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
9 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
8 September 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
16 May 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
26 February 2022 | Accounts for a dormant company made up to 23 April 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
22 July 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
17 May 2021 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021 (1 page) |
17 May 2021 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 17 May 2021 (1 page) |
6 July 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 February 2020 | Appointment of Mr Han Irshad as a director on 1 July 2019 (2 pages) |
20 February 2020 | Termination of appointment of Khalid Irshad as a director on 1 July 2019 (1 page) |
28 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
26 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 February 2018 | Termination of appointment of Han Talha Irshad as a director on 1 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Khalid Irshad as a director on 1 February 2018 (2 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Appointment of Mr Han Irshad as a director on 26 October 2016 (2 pages) |
21 November 2016 | Appointment of Mr Han Irshad as a director on 26 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Josef Karl Cisch as a director on 26 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Christian Cisch as a secretary on 26 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Josef Karl Cisch as a director on 26 October 2016 (1 page) |
16 November 2016 | Appointment of Mr Saleem Irshad as a secretary on 26 October 2016 (2 pages) |
16 November 2016 | Appointment of Mr Saleem Irshad as a secretary on 26 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Christian Cisch as a secretary on 26 October 2016 (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
9 August 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
14 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
9 July 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
6 November 2013 | Director's details changed for Josef Cisch on 1 March 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Mr Christian Karl Cisch on 1 March 2013 (1 page) |
6 November 2013 | Director's details changed for Josef Cisch on 1 March 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Mr Christian Karl Cisch on 1 March 2013 (1 page) |
6 November 2013 | Director's details changed for Josef Cisch on 1 March 2013 (2 pages) |
6 November 2013 | Secretary's details changed for Mr Christian Karl Cisch on 1 March 2013 (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M18 7BY England on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M18 7BY England on 17 June 2013 (1 page) |
11 June 2013 | Appointment of Mr Christian Cisch as a secretary (2 pages) |
11 June 2013 | Appointment of Mr Christian Cisch as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Christian Cisch as a secretary (1 page) |
11 June 2013 | Termination of appointment of Christian Cisch as a secretary (1 page) |
7 February 2013 | Appointment of Mr Christian Karl Cisch as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Rodway Engineering Ltd as a secretary (1 page) |
7 February 2013 | Appointment of Mr Christian Karl Cisch as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Rodway Engineering Ltd as a secretary (1 page) |
7 February 2013 | Registered office address changed from C/O Second Kingman Finance Limited 18 Aberdaron Walk Manchester Uk M13 9TJ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Second Kingman Finance Limited 18 Aberdaron Walk Manchester Uk M13 9TJ United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from C/O Second Kingman Finance Limited 18 Aberdaron Walk Manchester Uk M13 9TJ United Kingdom on 7 February 2013 (1 page) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
31 January 2012 | Registered office address changed from Suite 403 10 Great Russell Street London WC1B 3BQ on 31 January 2012 (1 page) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Secretary's details changed for Rodway Engineering Limited on 20 April 2010 (2 pages) |
10 November 2010 | Secretary's details changed for Rodway Engineering Limited on 20 April 2010 (2 pages) |
10 November 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Josef Cisch on 20 April 2010 (2 pages) |
9 November 2010 | Director's details changed for Josef Cisch on 20 April 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 July 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 July 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2008 | Return made up to 20/04/08; full list of members (3 pages) |
18 December 2008 | Return made up to 20/04/08; full list of members (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 8-17 tottenham court road suite 403 london W1T 1JY (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 8-17 tottenham court road suite 403 london W1T 1JY (1 page) |
2 August 2007 | Return made up to 20/04/07; no change of members (6 pages) |
2 August 2007 | Return made up to 20/04/07; no change of members (6 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
21 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
21 July 2006 | Return made up to 20/04/06; full list of members (6 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
24 May 2005 | Return made up to 20/04/05; full list of members (6 pages) |
20 April 2004 | Incorporation (13 pages) |
20 April 2004 | Incorporation (13 pages) |