Stockport
SK1 3UH
Director Name | Mr Hormoz Nowrouz |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park View Court St Anns Road Prestwich Manchester M25 9QD |
Director Name | Nicholas Page |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Long Street Wotton-Under-Edge Gloucestershire GL12 7ES Wales |
Secretary Name | Nicholas Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Long Street Wotton-Under-Edge Gloucestershire GL12 7ES Wales |
Secretary Name | Azadeh Nowrouz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 04 December 2007) |
Role | Company Director |
Correspondence Address | 28 Wellington House 398-400 Wilmslow Road Manchester M20 3LU |
Secretary Name | Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 August 2015) |
Role | Company Director |
Correspondence Address | 13 Kingsway Manchester M19 2BZ |
Director Name | Ms Azadeh Nowrouz |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2015(10 years after company formation) |
Appointment Duration | 3 years (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Wellington Road South Stockport SK1 3UH |
Website | www.hmn-eng.co.uk/ |
---|
Registered Address | 92 Wellington Road South Stockport SK1 3UH |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Mohammad Saied Sadeghzadeh Sheikhangofsheh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,262 |
Cash | £1,445 |
Current Liabilities | £6,843 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 March 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2023 | Micro company accounts made up to 31 May 2022 (2 pages) |
27 March 2023 | Previous accounting period shortened from 30 June 2022 to 31 May 2022 (1 page) |
21 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
20 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 October 2018 | Cessation of Azadeh Nowrouz as a person with significant control on 31 August 2018 (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
3 October 2018 | Change of details for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh as a person with significant control on 31 August 2018 (2 pages) |
3 October 2018 | Termination of appointment of Azadeh Nowrouz as a director on 31 August 2018 (1 page) |
23 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
3 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
20 September 2017 | Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
20 September 2017 | Notification of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a person with significant control on 1 January 2017 (2 pages) |
20 September 2017 | Registered office address changed from 13 Kingsway Manchester M19 2BZ to 92 Wellington Road South Stockport SK1 3UH on 20 September 2017 (1 page) |
20 September 2017 | Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Ms Azadeh Nowrouz on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from 13 Kingsway Manchester M19 2BZ to 92 Wellington Road South Stockport SK1 3UH on 20 September 2017 (1 page) |
20 September 2017 | Director's details changed for Ms Azadeh Nowrouz on 20 September 2017 (2 pages) |
20 September 2017 | Notification of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a person with significant control on 1 January 2017 (2 pages) |
20 September 2017 | Change of details for Ms Azadeh Nowrouz as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Change of details for Ms Azadeh Nowrouz as a person with significant control on 20 September 2017 (2 pages) |
25 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
25 September 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 June 2016 | Appointment of Ms Azadeh Nowrouz as a director on 24 August 2015 (2 pages) |
27 June 2016 | Termination of appointment of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a secretary on 24 August 2015 (1 page) |
27 June 2016 | Appointment of Ms Azadeh Nowrouz as a director on 24 August 2015 (2 pages) |
27 June 2016 | Termination of appointment of Mohammad Saied Sadeghzadeh Sheikhangofsheh as a secretary on 24 August 2015 (1 page) |
11 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Registered office address changed from 11 Park View Court St Anns Road Prestwich Manchester M25 9QD on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 11 Park View Court St Anns Road Prestwich Manchester M25 9QD on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 11 Park View Court St Anns Road Prestwich Manchester M25 9QD on 5 January 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Hormoz Nowrouz as a director (1 page) |
29 June 2011 | Termination of appointment of Hormoz Nowrouz as a director (1 page) |
23 November 2010 | Director's details changed for Mr Hormoz Nowrouz on 23 August 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (1 page) |
23 November 2010 | Director's details changed for Mr Hormoz Nowrouz on 23 August 2010 (2 pages) |
23 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (1 page) |
23 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Director's details changed for Mr Mohammad Saied Sadeghzadeh Sheikhangofsheh on 23 August 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 July 2010 | Registered office address changed from Adamson House Towers Business Park, Wilmslow Road, Manchester M20 2YY on 14 July 2010 (1 page) |
14 July 2010 | Registered office address changed from Adamson House Towers Business Park, Wilmslow Road, Manchester M20 2YY on 14 July 2010 (1 page) |
28 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 April 2009 | Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / hormoz nowrouz / 27/04/2009 (2 pages) |
27 April 2009 | Director's change of particulars / hormoz nowrouz / 27/04/2009 (2 pages) |
27 April 2009 | Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages) |
27 April 2009 | Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages) |
27 April 2009 | Director and secretary's change of particulars / mohammad sadeghzadeh sheikhangofsheh / 27/04/2009 (2 pages) |
9 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
9 February 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
22 August 2008 | Return made up to 23/08/08; full list of members (7 pages) |
22 August 2008 | Return made up to 23/08/08; full list of members (7 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
28 November 2007 | Return made up to 23/08/07; no change of members (6 pages) |
28 November 2007 | Return made up to 23/08/07; no change of members (6 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 28 wellington house 398-400 wilmslow road manchester M20 3LU (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 28 wellington house 398-400 wilmslow road manchester M20 3LU (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
20 November 2007 | New director appointed (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 3A long street wotton-under-edge gloucestershire GL12 7ES (1 page) |
19 June 2007 | Return made up to 23/08/06; full list of members (7 pages) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 3A long street wotton-under-edge gloucestershire GL12 7ES (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
19 June 2007 | Return made up to 23/08/06; full list of members (7 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2005 | Ad 23/08/05--------- £ si 280@1=280 £ ic 720/1000 (2 pages) |
5 October 2005 | Ad 23/08/05--------- £ si 280@1=280 £ ic 720/1000 (2 pages) |
23 August 2005 | Incorporation (12 pages) |
23 August 2005 | Incorporation (12 pages) |