Scouthead
Oldham
OL4 4AS
Director Name | Asim Ahmad |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Sales Ex |
Country of Residence | United Kingdom |
Correspondence Address | 95 Valley Road Heaton Mersey Stockport Cheshire SK4 2DB |
Secretary Name | Jamal Yasin Qureshi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 1025 Huddersfield Road Scouthead Oldham Lancashire OL4 4AS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(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 | 19 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Rizwana Pervaiz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,138 |
Cash | £1,147 |
Current Liabilities | £205,847 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 January |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from scouthead filling station LTD to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south east side of higher turf lane scouthead t/no GM400915 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
17 March 2006 | Delivered on: 7 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at 86 newbold street newbold rochdale,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 March 2006 | Delivered on: 7 April 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property at generic house warrington street stalybridge,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 March 2006 | Delivered on: 4 April 2006 Persons entitled: Hsbc 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 |
16 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2019 | Compulsory strike-off action has been suspended (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
20 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
17 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Rizwana Pervaiz as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Rizwana Pervaiz as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Rizwana Pervaiz as a person with significant control on 6 April 2016 (2 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Termination of appointment of Jamal Qureshi as a secretary (1 page) |
2 May 2013 | Termination of appointment of Jamal Qureshi as a secretary (1 page) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 January 2011 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 December 2010 | Appointment of Rizwana Pervaiz as a director (2 pages) |
9 December 2010 | Appointment of Rizwana Pervaiz as a director (2 pages) |
8 December 2010 | Termination of appointment of Asim Ahmad as a director (1 page) |
8 December 2010 | Termination of appointment of Asim Ahmad as a director (1 page) |
14 June 2010 | Director's details changed for Asim Ahmad on 1 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Asim Ahmad on 1 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Asim Ahmad on 1 April 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
16 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
16 March 2007 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
4 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 19/05/06; full list of members (2 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
19 May 2005 | Incorporation (9 pages) |
19 May 2005 | Incorporation (9 pages) |