Whitefield
Manchester
M45 6TL
Secretary Name | Thekra Abed Al Abuss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2007(1 week after company formation) |
Appointment Duration | 16 years, 5 months (closed 04 July 2023) |
Role | Secretary |
Correspondence Address | 15 Jubilee Street Bolton Lancashire BL3 4EE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | abatebasementconversionsltd.co.u |
---|
Registered Address | 60 Bury Old Road Whitefield Manchester M45 6TL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
100 at £1 | Hyder Shamsa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,365 |
Gross Profit | £42,713 |
Net Worth | -£17,490 |
Cash | £856 |
Current Liabilities | £22,336 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
4 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | Voluntary strike-off action has been suspended (1 page) |
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2022 | Application to strike the company off the register (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
13 December 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 January 2018 (12 pages) |
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
24 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 September 2015 | Amended total exemption full accounts made up to 31 January 2015 (10 pages) |
25 September 2015 | Amended total exemption full accounts made up to 31 January 2015 (10 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
10 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Registered office address changed from 60 Bury Old Road White Field Manchester M25 on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 60 Bury Old Road White Field Manchester M25 on 16 February 2012 (1 page) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Haydar Shamsa on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Haydar Shamsa on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Haydar Shamsa on 1 March 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 11/01/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
27 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 62 seymour grove old trafford manchester M16 0LN (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 62 seymour grove old trafford manchester M16 0LN (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Company name changed s & b autos LTD\certificate issued on 02/02/07 (3 pages) |
2 February 2007 | Company name changed s & b autos LTD\certificate issued on 02/02/07 (3 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (9 pages) |
11 January 2007 | Incorporation (9 pages) |