Oldham
OL9 6HL
Director Name | Mr Tariq Masood Arain |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 11 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | Prospect House Featherstall Road South Oldham OL9 6HL |
Director Name | Rehana Malik |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Admin |
Country of Residence | England |
Correspondence Address | 46 Gorse Bank Road Hale Barns Altrincham Cheshire WA15 0AS |
Secretary Name | Mr Atif Riaz Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 65 Bridge Street Manchester M3 3BQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Prospect House Featherstall Road South Oldham OL9 6HL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Rehana Malik 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months from now) |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold land know as 1-2 stafford street and land at the rear, willenhall, WV13 1TG registered under title number SF20295. Outstanding |
---|---|
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Freehold land 1-2 stafford street and land at the rear, willenhall, WV13 1TG under title number SF20295. Outstanding |
4 July 2017 | Notification of Rehana Malik as a person with significant control on 6 April 2016 (2 pages) |
---|---|
4 July 2017 | Confirmation statement made on 19 April 2017 with no updates (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
10 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 May 2014 | Secretary's details changed for Mr Atif Riaz Malik on 7 January 2014 (1 page) |
6 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Secretary's details changed for Mr Atif Riaz Malik on 7 January 2014 (1 page) |
6 May 2014 | Director's details changed for Rehana Malik on 7 January 2014 (2 pages) |
6 May 2014 | Director's details changed for Rehana Malik on 7 January 2014 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Registered office address changed from 50 Bridge Street Manchester Lancashire M3 3BW on 13 March 2013 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Director's details changed for Rehana Malik on 19 April 2010 (2 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
20 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (14 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from 62-64 swan street manchester M4 5JU (1 page) |
6 July 2009 | Return made up to 19/04/09; full list of members (10 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
29 September 2008 | Return made up to 19/04/08; full list of members
|
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (9 pages) |