Chorlton Cum Hardy
Manchester
M21 7SA
Secretary Name | Mrs Naheed Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 2 Egerton Road South Chorlton Manchester M21 0YP |
Director Name | Mr Idrees Chaudry |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Egerton Road North Chorlton Manchester M21 0RA |
Secretary Name | Lisa Marie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2009) |
Role | Secretary |
Correspondence Address | 95 Bradshaw Brow Bolton BL2 3DB |
Secretary Name | Mr Idrees Chaudry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Egerton Road North Chorlton Manchester M21 0RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 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 | 22 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mohammad Saeed Anwar 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
22 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
14 June 2018 | Director's details changed for Mr Mohammad Saeed Anwar on 14 June 2018 (2 pages) |
9 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
14 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
19 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Termination of appointment of Idrees Chaudry as a secretary (1 page) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Termination of appointment of Idrees Chaudry as a director (1 page) |
15 June 2011 | Termination of appointment of Idrees Chaudry as a director (1 page) |
15 June 2011 | Termination of appointment of Idrees Chaudry as a secretary (1 page) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from 2 Egerton Road South Chorlton Manchester M21 0YP on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 2 Egerton Road South Chorlton Manchester M21 0YP on 14 June 2010 (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
15 July 2009 | Secretary appointed mr idrees chaudry (1 page) |
15 July 2009 | Secretary appointed mr idrees chaudry (1 page) |
15 July 2009 | Appointment terminated secretary lisa taylor (1 page) |
15 July 2009 | Appointment terminated secretary lisa taylor (1 page) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
8 September 2008 | Return made up to 22/06/08; full list of members (4 pages) |
8 September 2008 | Return made up to 22/06/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (1 page) |
5 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (1 page) |
14 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
14 September 2006 | Return made up to 22/06/06; full list of members (3 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Secretary resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Incorporation (9 pages) |
22 June 2005 | Incorporation (9 pages) |