Bolton
Lancashire
BL3 4NN
Secretary Name | Mohhamed Shapal Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat B 90-92 Bradshaw Gate Bolton BL1 1QQ |
Website | adzfooddistribution.co.uk |
---|
Registered Address | Unit 3, Cambrian Business Park Derby Street Bolton BL3 6JF |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
80 at £1 | Mohammad Idrees 80.00% Ordinary |
---|---|
20 at £1 | Iftikhar Ahmed 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £331,813 |
Cash | £25,487 |
Current Liabilities | £480,177 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
22 March 2005 | Delivered on: 6 April 2005 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 |
---|
24 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (6 pages) |
5 October 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
27 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (6 pages) |
8 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
7 November 2019 | Registered office address changed from 76 Waterloo Road Stoke-on-Trent ST6 3EX England to 82 Bury Old Road Manchester M8 5BW on 7 November 2019 (1 page) |
7 November 2019 | Registered office address changed from 82 Bury Old Road Manchester M8 5BW England to Unit 3, Cambrian Business Park Derby Street Bolton BL3 6JF on 7 November 2019 (1 page) |
23 September 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
14 June 2019 | Registered office address changed from 82 Bury Old Road Manchester M8 5BW to 76 Waterloo Road Stoke-on-Trent ST6 3EX on 14 June 2019 (1 page) |
14 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
13 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
19 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 February 2014 | Amended accounts made up to 31 August 2012 (4 pages) |
27 February 2014 | Amended accounts made up to 31 August 2012 (4 pages) |
1 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 November 2008 | Appointment terminated secretary mohhamed khan (1 page) |
17 November 2008 | Return made up to 26/08/08; full list of members (3 pages) |
17 November 2008 | Return made up to 26/08/08; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary mohhamed khan (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 March 2008 | Return made up to 26/08/07; no change of members (6 pages) |
26 March 2008 | Return made up to 26/08/07; no change of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 November 2006 | Return made up to 26/08/06; full list of members
|
17 November 2006 | Return made up to 26/08/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2006 | Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 December 2005 | Return made up to 26/08/05; full list of members (6 pages) |
20 December 2005 | Return made up to 26/08/05; full list of members (6 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Company name changed adz wholesale distribution limit ed\certificate issued on 11/10/04 (2 pages) |
11 October 2004 | Company name changed adz wholesale distribution limit ed\certificate issued on 11/10/04 (2 pages) |
26 August 2004 | Incorporation (7 pages) |
26 August 2004 | Incorporation (7 pages) |