Stalybridge
Cheshire
SK15 1NH
Director Name | Ziaullah Rahim Ansari |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Clarence Street Stalybridge Cheshire SK15 1QP |
Secretary Name | Mohammad Zahid Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Darnton Road Stalybridge Cheshire SK15 1NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 9 Clarence Street Stalybridge SK15 1QP |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
1 at £1 | Mohammad Zahid Rahim 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
24 April 2023 | Accounts for a dormant company made up to 31 July 2022 (3 pages) |
---|---|
14 December 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
16 March 2022 | Accounts for a dormant company made up to 31 July 2021 (3 pages) |
21 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 July 2020 (4 pages) |
9 December 2020 | Registered office address changed from Universal House Robinson Street Ashton Under Lyne Lancashire OL6 8NS to 9 Clarence Street Stalybridge SK15 1QP on 9 December 2020 (1 page) |
9 December 2020 | Change of details for Mr Ziaullah Rahim Ansari as a person with significant control on 9 December 2020 (2 pages) |
30 November 2020 | Notification of Ziaullah Rahim Ansari as a person with significant control on 30 November 2020 (2 pages) |
30 November 2020 | Change of details for Mr Mohammad Zahid Rahim as a person with significant control on 30 November 2020 (2 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (5 pages) |
14 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
22 April 2020 | Accounts for a dormant company made up to 31 July 2019 (4 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 July 2018 (4 pages) |
16 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 31 July 2017 (4 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Ziaullah Rahim Ansari as a director (1 page) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Termination of appointment of Mohammad Rahim as a secretary (1 page) |
10 July 2012 | Termination of appointment of Mohammad Rahim as a secretary (1 page) |
10 July 2012 | Termination of appointment of Ziaullah Rahim Ansari as a director (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
31 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mohammad Zahid Rahim on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mohammad Zahid Rahim on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Ziaullah Rahim Ansari on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Ziaullah Rahim Ansari on 1 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Ziaullah Rahim Ansari on 1 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mohammad Zahid Rahim on 1 July 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 18/07/09; full list of members (3 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
12 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
12 November 2008 | Return made up to 18/07/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (1 page) |
2 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (1 page) |
13 October 2006 | Return made up to 18/07/06; full list of members (2 pages) |
13 October 2006 | Return made up to 18/07/06; full list of members (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 553A wilbraham road chorlton manchester M21 0AE (1 page) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Ad 22/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New secretary appointed;new director appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
18 July 2005 | Incorporation (9 pages) |
18 July 2005 | Incorporation (9 pages) |