Bury
Lancashire
BL9 7EG
Director Name | Mr Kashif Hussain |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 July 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 James Street Bury Lancashire BL9 7EG |
Secretary Name | Asif Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 17 July 2016) |
Role | Manager |
Correspondence Address | 144 Manchester Road Bury Lancashire BL9 0TL |
Director Name | Mr Shabaz Akhtar |
---|---|
Date of Birth | October 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2016(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 289 Brunswick Street Nelson Lancashire BB9 0HS |
Director Name | Mr Mohammad Ammar Ashraf |
---|---|
Date of Birth | May 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2016(11 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 20 Borrowdale Drive Burnley Lancashire BB10 2QL |
Director Name | Mr Mohammad Ashraf |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Borrowdale Drive Burnley BB10 2QL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0161 6693351 |
---|---|
Telephone region | Manchester |
Registered Address | 7 James Street Bury Lancashire BL9 7EG |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
1 at £1 | Kashif Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,722 |
Cash | £5,413 |
Current Liabilities | £500 |
Latest Accounts | 28 February 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
1 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
11 October 2017 | Cessation of Shabaz Akhtar as a person with significant control on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Shabaz Akhtar as a director on 10 October 2017 (1 page) |
18 May 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
18 May 2017 | Termination of appointment of Mohammad Ammar Ashraf as a director on 1 April 2017 (1 page) |
18 May 2017 | Appointment of Mr Mohammad Ashraf as a director on 1 April 2017 (2 pages) |
19 July 2016 | Resolutions
|
18 July 2016 | Appointment of Mr Mohammad Ammar Ashraf as a director on 17 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Shabaz Akhtar as a director on 17 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Kashif Hussain as a director on 17 July 2016 (1 page) |
18 July 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
18 July 2016 | Termination of appointment of Asif Hussain as a secretary on 17 July 2016 (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
14 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2011 | Amended accounts made up to 28 February 2010 (10 pages) |
7 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2010 | Director's details changed for Kashif Hussain on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Kashif Hussain on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 February 2009 | Return made up to 17/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 17/02/08; full list of members (3 pages) |
28 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
18 July 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
21 May 2008 | Return made up to 17/02/07; full list of members (6 pages) |
1 June 2007 | Company name changed K. H. claims management (keighle y) LIMITED\certificate issued on 01/06/07 (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: 4 belgrave road keighley west yorkshire BD21 2BP (1 page) |
10 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
22 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
1 March 2005 | Registered office changed on 01/03/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 February 2005 | Incorporation (6 pages) |