Crown St
Failsworth
Manchester
M35 9BG
Director Name | Mr Navid Dean |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG |
Director Name | Shazia Pervin Ishaq |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Director /Secretary |
Correspondence Address | De23 |
Director Name | Asfa Nusrat Ullah |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Eyebrook Road Altrincham WA14 3LR |
Secretary Name | Shazia Pervin Ishaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | De23 |
Director Name | Mr Zeeshan Sattar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Secretary Name | Mr Zeeshan Sattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Manchester Lancashire M15 4QG |
Director Name | Navid Ullah |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Wa14 |
Director Name | Kazia Ullah |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eyebrook Road Bowdon Manchester WA14 3LR |
Secretary Name | Ms Zara Shazia Ishaq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 109 Castlegate 2 Chester Road Castlefield Manchester M15 4QG |
Secretary Name | Noor Bibi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Mrs Noor Bibi |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Director Name | Mr Zeeshan Sattar |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Swan Street Manchester M4 5JU |
Website | www.medicrecruit.com |
---|
Registered Address | Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£54,310 |
Cash | £25,396 |
Current Liabilities | £245,391 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 6JJ thomson mews manchester t/n GM900604. Notification of addition to or amendment of charge. Outstanding |
---|---|
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 5JJ thomson mews manchester t/n GM900603. Notification of addition to or amendment of charge. Outstanding |
6 February 2007 | Delivered on: 8 February 2007 Persons entitled: Supreme International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 jj thomson mews fallowfield manchester t/no GM900596 floating security,all moveable plant,machinery,implements,building materials,furniture and equipment now or from time to time place on or used in or about the said property. Outstanding |
20 September 2006 | Delivered on: 21 September 2006 Persons entitled: Supreme International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 3 jj thomson mews, fallowfield, manchester t/no GM900600 by way of floating charge all moveable plant, machinery, implements, building materials, furniture and equipment. Outstanding |
15 September 2006 | Delivered on: 19 September 2006 Persons entitled: Supreme International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 5 jj thomson mews fallowfield manchester t/no GM900603,floating security,all moveable plant,machinery,implements,building materials,furniture and equipment now or from time to time placed on or used in or about the said property. Outstanding |
15 September 2006 | Delivered on: 19 September 2006 Persons entitled: Supreme International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 4 jj thomson mews fallowfield manchester t/no GM900602,floating security all moveable plant,machinery,implements,building materials,furniture and equipment now or from time to time placed on or used in about the said property. Outstanding |
5 September 2006 | Delivered on: 7 September 2006 Persons entitled: Supreme International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 jj thomson mews fallowfield manchester t/no GM900599 by way of floating charge all moveable plant machinery implements building materials furniture and equipment. Outstanding |
25 August 2006 | Delivered on: 2 September 2006 Persons entitled: Supreme International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h proeprty known as 6 jj thomson mews fallowfield manchester t/n GM900606, floating security plant machinery and equipment,. See the mortgage charge document for full details. Outstanding |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 4JJ thomson mews manchester t/n GM900602. Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 7JJ thomson mews manchester t/n GM900606. Notification of addition to or amendment of charge. Outstanding |
12 June 2013 | Delivered on: 13 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 3JJ thomson mews manchester t/n GM900600. Notification of addition to or amendment of charge. Outstanding |
25 August 2006 | Delivered on: 2 September 2006 Persons entitled: Supreme International Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h proeprty known as 7 jj thomson mews fallowfield manchester t/n GM900606, floating security plant machinery and equipment,. See the mortgage charge document for full details. Outstanding |
17 November 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
13 July 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
25 May 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
19 May 2021 | Appointment of Mr Navid Dean as a director on 1 March 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
6 April 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
16 December 2020 | Registered office address changed from 58 Swan Street Manchester M4 5JU to Ivy Mill Ivy Business Centre Crown St Failsworth Manchester M35 9BG on 16 December 2020 (1 page) |
2 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
24 October 2019 | Amended micro company accounts made up to 31 August 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Termination of appointment of Zeeshan Sattar as a director on 12 August 2016 (1 page) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
15 August 2016 | Termination of appointment of Zeeshan Sattar as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Noor Bibi as a director on 12 August 2016 (1 page) |
12 August 2016 | Termination of appointment of Noor Bibi as a director on 12 August 2016 (1 page) |
27 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
23 July 2013 | Appointment of Mr Zeeshan Sattar as a director (2 pages) |
23 July 2013 | Appointment of Mr Zeeshan Sattar as a director (2 pages) |
13 June 2013 | Registration of charge 058983640011 (41 pages) |
13 June 2013 | Registration of charge 058983640012 (41 pages) |
13 June 2013 | Registration of charge 058983640010 (41 pages) |
13 June 2013 | Registration of charge 058983640010 (41 pages) |
13 June 2013 | Registration of charge 058983640008 (41 pages) |
13 June 2013 | Registration of charge 058983640009 (41 pages) |
13 June 2013 | Registration of charge 058983640011 (41 pages) |
13 June 2013 | Registration of charge 058983640012 (41 pages) |
13 June 2013 | Registration of charge 058983640008 (41 pages) |
13 June 2013 | Registration of charge 058983640009 (41 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Termination of appointment of Noor Bibi as a secretary (1 page) |
13 August 2012 | Termination of appointment of Noor Bibi as a secretary (1 page) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
4 November 2011 | Annual return made up to 7 August 2011. List of shareholders has changed (12 pages) |
4 November 2011 | Annual return made up to 7 August 2011. List of shareholders has changed (12 pages) |
4 November 2011 | Annual return made up to 7 August 2011. List of shareholders has changed (12 pages) |
29 June 2011 | Appointment of Mrs Noor Bibi as a director (2 pages) |
29 June 2011 | Appointment of Mrs Noor Bibi as a director (2 pages) |
24 June 2011 | Termination of appointment of Kazia Ullah as a director (1 page) |
24 June 2011 | Termination of appointment of Kazia Ullah as a director (1 page) |
8 June 2011 | Appointment of Noor Bibi as a secretary (2 pages) |
8 June 2011 | Appointment of Noor Bibi as a secretary (2 pages) |
8 June 2011 | Appointment of Zara Shazia Ishaq as a director (2 pages) |
8 June 2011 | Termination of appointment of Zara Ishaq as a secretary (1 page) |
8 June 2011 | Appointment of Zara Shazia Ishaq as a director (2 pages) |
8 June 2011 | Termination of appointment of Zara Ishaq as a secretary (1 page) |
21 February 2011 | Partial exemption accounts made up to 31 August 2010 (3 pages) |
21 February 2011 | Partial exemption accounts made up to 31 August 2010 (3 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 December 2009 | Amended accounts made up to 31 August 2007 (3 pages) |
13 December 2009 | Amended accounts made up to 31 August 2007 (3 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
27 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
27 August 2009 | Appointment terminate, director and secretary zeeshan sattar logged form (1 page) |
27 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
27 August 2009 | Appointment terminate, director and secretary zeeshan sattar logged form (1 page) |
8 July 2009 | Secretary's change of particulars / shazia ishaq / 25/06/2009 (1 page) |
8 July 2009 | Secretary's change of particulars / shazia ishaq / 25/06/2009 (1 page) |
1 July 2009 | Secretary appointed shazia pervin ishaq (1 page) |
1 July 2009 | Secretary appointed shazia pervin ishaq (1 page) |
20 May 2009 | Appointment terminated director zeeshan sattar (2 pages) |
20 May 2009 | Appointment terminated director zeeshan sattar (2 pages) |
18 February 2009 | Director appointed kazia ullah (1 page) |
18 February 2009 | Director appointed kazia ullah (1 page) |
8 February 2009 | Appointment terminated director navid ullah (1 page) |
8 February 2009 | Appointment terminated director navid ullah (1 page) |
25 September 2008 | Return made up to 07/08/08; full list of members (7 pages) |
25 September 2008 | Return made up to 07/08/08; full list of members (7 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
24 August 2007 | Return made up to 07/08/07; full list of members (7 pages) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed
|
11 March 2007 | New secretary appointed;new director appointed (2 pages) |
11 March 2007 | New secretary appointed;new director appointed (2 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Incorporation
|
7 August 2006 | Incorporation (19 pages) |
7 August 2006 | Incorporation (19 pages) |