Manchester
Lancashire
M14 5SQ
Director Name | Mr Mohammad Azhar |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Lincoln Avenue Heald Green Cheadle Cheshire SK8 3LJ |
Secretary Name | Mrs Rubina Shahnaz Anwar |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Denison Road Manchester Lancashire M14 5SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 16 Robert Street Manchester M3 1EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
70 at £1 | Rubina Shahnaz Anwar 70.00% Ordinary |
---|---|
30 at £1 | Mohammed Azhar 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £555,645 |
Cash | £53,507 |
Current Liabilities | £121,040 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
18 October 2007 | Delivered on: 23 October 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39/41 bent street manchester all buildings and fixtures; goodwill and uncalled capital; floating charge all assets. See the mortgage charge document for full details. Outstanding |
---|---|
1 October 2007 | Delivered on: 5 October 2007 Persons entitled: Lloyds Tsb 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. Outstanding |
12 August 2005 | Delivered on: 24 August 2005 Satisfied on: 23 October 2007 Persons entitled: Habib Allied International Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A fixed charge over all its book and other debts, and the proceeds account. Fully Satisfied |
12 August 2005 | Delivered on: 24 August 2005 Satisfied on: 11 September 2007 Persons entitled: Habib Allied International Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
12 August 2005 | Delivered on: 24 August 2005 Satisfied on: 11 September 2007 Persons entitled: Habib Allied International 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: The l/h property k/a 2 canary way, swinton, manchester t/no man 623. Fully Satisfied |
12 August 2005 | Delivered on: 24 August 2005 Satisfied on: 11 September 2007 Persons entitled: Habib Allied International Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 52,54,56 and 58 stanley street, and 19 north street manchester t/no LA74692 for further property charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
3 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
5 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
2 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
11 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
1 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
8 September 2016 | Confirmation statement made on 6 July 2016 with updates (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (6 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
26 January 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 6 July 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 January 2009 | Return made up to 06/07/08; full list of members (4 pages) |
6 January 2009 | Return made up to 06/07/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 39-41 bent street manchester M8 8NW (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 39-41 bent street manchester M8 8NW (1 page) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Particulars of mortgage/charge (3 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
5 October 2007 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Particulars of mortgage/charge (7 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
16 July 2007 | Return made up to 06/07/07; no change of members (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 06/07/06; full list of members (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 15 - 17 swan street manchester M4 5JJ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 15 - 17 swan street manchester M4 5JJ (1 page) |
27 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 06/07/05; full list of members (7 pages) |
14 October 2004 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2004 | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
6 July 2004 | Incorporation (9 pages) |
6 July 2004 | Incorporation (9 pages) |