Chorlton
Manchester
Lancashire
M21 9JW
Director Name | Mr Muhammad Rashad Sharif |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2016(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 June 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40b Edge Lane Manchester M21 9JW |
Secretary Name | Mohammad Arshad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(1 day after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 February 2014) |
Role | Company Director |
Correspondence Address | 8 Estonfield Drive Urmston Manchester Lancashire M41 9RR |
Director Name | Mr Muhammad Rashad Sharif |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2005(1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 40b Edge Lane Chorlton Manchester Lancashire M21 9JW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 0161 2738716 |
---|---|
Telephone region | Manchester |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £151,260 |
Cash | £24,001 |
Current Liabilities | £601,692 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2006 | Delivered on: 25 March 2006 Persons entitled: National Westminster 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 June 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 March 2023 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 May 2022 | Liquidators' statement of receipts and payments to 4 April 2022 (15 pages) |
11 June 2021 | Liquidators' statement of receipts and payments to 4 April 2021 (15 pages) |
28 April 2021 | Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 (2 pages) |
20 May 2020 | Liquidators' statement of receipts and payments to 4 April 2020 (15 pages) |
13 June 2019 | Liquidators' statement of receipts and payments to 4 April 2019 (15 pages) |
3 June 2019 | Registered office address changed from Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 3 June 2019 (2 pages) |
18 June 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (14 pages) |
27 April 2017 | Registered office address changed from Unit 4 Aspley Grove Ardwick Apollo Business Park Manchester Lancs M12 6AW to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from Unit 4 Aspley Grove Ardwick Apollo Business Park Manchester Lancs M12 6AW to Unit 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 27 April 2017 (2 pages) |
20 April 2017 | Resolutions
|
20 April 2017 | Resolutions
|
20 April 2017 | Statement of affairs with form 4.19 (9 pages) |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Appointment of a voluntary liquidator (1 page) |
20 April 2017 | Statement of affairs with form 4.19 (9 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Appointment of Mr Muhammad Rashad Sharif as a director on 2 August 2016 (2 pages) |
15 February 2017 | Appointment of Mr Muhammad Rashad Sharif as a director on 2 August 2016 (2 pages) |
28 November 2016 | Termination of appointment of Muhammad Rashad Sharif as a director on 1 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Muhammad Rashad Sharif as a director on 1 August 2016 (1 page) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Mohammad Arshad as a secretary (1 page) |
18 February 2014 | Termination of appointment of Mohammad Arshad as a secretary (1 page) |
18 February 2014 | Termination of appointment of Mohammad Arshad as a secretary (1 page) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Termination of appointment of Mohammad Arshad as a secretary (1 page) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (6 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (6 pages) |
28 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 November 2009 | Director's details changed for Muhammad Rashad Sharif on 13 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 November 2009 | Director's details changed for Muhammad Rashad Sharif on 13 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Muhammad Sharif on 13 November 2009 (2 pages) |
14 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
14 November 2009 | Director's details changed for Muhammad Sharif on 13 November 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
5 January 2009 | Return made up to 04/10/08; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 December 2007 | Return made up to 04/10/07; full list of members (7 pages) |
2 December 2007 | Return made up to 04/10/07; full list of members (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 July 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
1 December 2006 | Return made up to 04/10/06; full list of members (8 pages) |
1 December 2006 | Return made up to 04/10/06; full list of members (8 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: salim & co lord house 51 lord street manchester M3 1HE (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 October 2005 | Incorporation (6 pages) |
4 October 2005 | Incorporation (6 pages) |