Rochdale
Lancashire
OL16 1PS
Director Name | Mr Hassan Ansari |
---|---|
Date of Birth | January 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 136 Drake Street Rochdale Lancashire OL16 1PS |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Nasreen Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Broadoak Road Bamford Rochdale Lancashire OL11 5JB |
Director Name | Saifalee Dooloua-Collins |
---|---|
Date of Birth | August 1979 (Born 42 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 01 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 31 October 2008) |
Role | Solicitor |
Correspondence Address | 11 Carr Bank Avenue Manchester M9 8FT |
Director Name | Miss Nadia Sarwar |
---|---|
Date of Birth | September 1981 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Beresford Road Longsight Manchester Lancashire M13 0WP |
Director Name | Mrs Shama Ahmed |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 21 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 136 Drake Street Rochdale Lancashire OL16 1PS |
Director Name | Mr Kashaf Bhatti |
---|---|
Date of Birth | June 1984 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(5 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 136 Drake Street Rochdale Lancashire OL16 1PS |
Director Name | Mr Fraz Khan |
---|---|
Date of Birth | March 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(8 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 136 Drake Street Rochdale Lancashire OL16 1PS |
Director Name | Mr Hassan Ansari |
---|---|
Date of Birth | January 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 136 Drake Street Rochdale Lancashire OL16 1PS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Website | www.penninesolicitors.co.uk |
---|---|
Telephone | 01706 671434 |
Telephone region | Rochdale |
Registered Address | 136 Drake Street Rochdale Lancashire OL16 1PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£55,974 |
Cash | £185,237 |
Current Liabilities | £410,420 |
Latest Accounts | 30 April 2021 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2023 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 November 2021 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2022 (6 months from now) |
24 March 2011 | Delivered on: 26 March 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 January 2022 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
---|---|
24 November 2021 | Termination of appointment of Hassan Ansari as a director on 24 November 2021 (1 page) |
18 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
14 January 2021 | Termination of appointment of Nasreen Ali as a secretary on 14 January 2021 (1 page) |
14 January 2021 | Director's details changed for Mr Mohammed Naser Ali on 14 January 2021 (2 pages) |
7 January 2021 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
21 February 2020 | Termination of appointment of Shama Ahmed as a director on 21 February 2020 (1 page) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
15 December 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
6 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
3 August 2018 | Director's details changed for Mrs Shubnam Ahmed Magsi on 3 August 2017 (2 pages) |
24 May 2018 | Appointment of Mr Hassan Ansari as a director on 1 May 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 November 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
5 February 2015 | Termination of appointment of Fraz Khan as a director on 31 December 2014 (1 page) |
5 February 2015 | Termination of appointment of Fraz Khan as a director on 31 December 2014 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
11 September 2014 | Appointment of Mr Fraz Khan as a director on 1 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Fraz Khan as a director on 1 August 2014 (2 pages) |
11 September 2014 | Appointment of Mr Fraz Khan as a director on 1 August 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
24 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 July 2012 | Termination of appointment of Kashaf Bhatti as a director (1 page) |
11 July 2012 | Termination of appointment of Kashaf Bhatti as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Mr Kashaf Bhatti as a director (2 pages) |
19 July 2011 | Appointment of Mr Kashaf Bhatti as a director (2 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Appointment of Mrs Shubnam Ahmed Magsi as a director (2 pages) |
4 June 2010 | Appointment of Mrs Shubnam Ahmed Magsi as a director (2 pages) |
2 June 2010 | Termination of appointment of Nadia Sarwar as a director (1 page) |
2 June 2010 | Termination of appointment of Nadia Sarwar as a director (1 page) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mohammed Naser Ali on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Nadia Sarwar on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mohammed Naser Ali on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Nadia Sarwar on 15 December 2009 (2 pages) |
16 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 02/11/08; full list of members (3 pages) |
27 November 2008 | Appointment terminated director saifalee dooloua-collins (1 page) |
27 November 2008 | Appointment terminated director saifalee dooloua-collins (1 page) |
5 November 2008 | Director appointed nadia sarwar (2 pages) |
5 November 2008 | Director appointed nadia sarwar (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
10 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
9 September 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
9 September 2008 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
8 May 2008 | Director appointed saifalee dooloua-collins (2 pages) |
8 May 2008 | Director appointed saifalee dooloua-collins (2 pages) |
28 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
18 January 2007 | Return made up to 02/11/06; full list of members (6 pages) |
18 January 2007 | Return made up to 02/11/06; full list of members (6 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
2 November 2005 | Incorporation (10 pages) |
2 November 2005 | Incorporation (10 pages) |