Oldham
OL4 2NY
Director Name | Mr Mohammed Rehman Ahmed |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 2006) |
Role | Business Person |
Correspondence Address | 105 Terregles Crescent Glasgow Lanarkshire G41 4BT Scotland |
Secretary Name | Shamshad Zeeshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 19 April 2006) |
Role | Secretary |
Correspondence Address | 326 Kilmarnock Road Strathclyde Glasgow G43 2DG Scotland |
Director Name | Miss Kate Whitworth |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edge End Farm Congleton Edge Congleton Cheshire CW12 3NB |
Secretary Name | Mr Dominic Labi Apenteng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2010) |
Role | Secretary |
Country of Residence | GB |
Correspondence Address | 51 Egerton Street Prestwich Manchester M25 1FH |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(6 days after company formation) |
Appointment Duration | 4 years (resigned 31 January 2010) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(6 days after company formation) |
Appointment Duration | 4 years (resigned 31 January 2010) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Miss Kate Whitworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,260 |
Cash | £580 |
Current Liabilities | £9,738 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Termination of appointment of Kate Whitworth as a director on 14 February 2017 (1 page) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
27 February 2017 | Appointment of Mr Stepen John Taylor as a director on 14 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to 312 Ripponden Road Oldham OL4 2NY on 27 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Stepen John Taylor as a director on 14 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to 312 Ripponden Road Oldham OL4 2NY on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Kate Whitworth as a director on 14 February 2017 (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
25 June 2016 | Compulsory strike-off action has been suspended (1 page) |
25 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Director's details changed for Miss Kate Whitworth on 30 December 2014 (2 pages) |
2 April 2015 | Director's details changed for Miss Kate Whitworth on 30 December 2014 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
23 January 2015 | Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from 3 Kelvin Street Manchester Greater Manchester M4 1ET on 18 February 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Kate Whitworth on 31 January 2013 (2 pages) |
29 April 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Director's details changed for Kate Whitworth on 31 January 2013 (2 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 February 2012 (14 pages) |
26 March 2012 | Annual return made up to 1 February 2012 (14 pages) |
26 March 2012 | Annual return made up to 1 February 2012 (14 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Director's details changed for Kate Whitworth on 1 May 2010 (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Director's details changed for Kate Whitworth on 1 May 2010 (3 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
24 February 2011 | Director's details changed for Kate Whitworth on 1 May 2010 (3 pages) |
27 May 2010 | Annual return made up to 1 February 2010 (14 pages) |
27 May 2010 | Annual return made up to 1 February 2010 (14 pages) |
27 May 2010 | Annual return made up to 1 February 2010 (14 pages) |
15 March 2010 | Termination of appointment of Dominic Apenteng as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Dominic Apenteng as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Eac (Directors) Limited as a director (2 pages) |
15 March 2010 | Registered office address changed from Suite 33-36 Barton Deansgate Manchester M3 2BW on 15 March 2010 (2 pages) |
15 March 2010 | Registered office address changed from Suite 33-36 Barton Deansgate Manchester M3 2BW on 15 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Eac (Directors) Limited as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 March 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
11 March 2009 | Amended accounts made up to 30 April 2007 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
8 February 2009 | Return made up to 01/02/09; full list of members (5 pages) |
6 January 2009 | Return made up to 01/02/08; full list of members (5 pages) |
6 January 2009 | Return made up to 01/02/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
28 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
16 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 04/01/07; full list of members (7 pages) |
26 September 2006 | Company name changed N.B.S.W. LIMITED\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed N.B.S.W. LIMITED\certificate issued on 26/09/06 (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
25 September 2006 | New director appointed (3 pages) |
25 September 2006 | New director appointed (3 pages) |
15 August 2006 | Withdrawal of application for striking off (1 page) |
15 August 2006 | Withdrawal of application for striking off (1 page) |
15 August 2006 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2006 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
10 May 2006 | Application for striking-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Secretary resigned (1 page) |
6 February 2006 | Company name changed nazir & sons LIMITED\certificate issued on 04/02/06 (2 pages) |
6 February 2006 | Company name changed nazir & sons LIMITED\certificate issued on 04/02/06 (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Incorporation (15 pages) |
4 January 2006 | Incorporation (15 pages) |