Manchester
M2 1EW
Director Name | Mr Naeem Ibrahim Siddique |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Post Office Manager |
Country of Residence | England |
Correspondence Address | 36 Sunningdale Drive Heywood Lancashire OL10 2DB |
Director Name | Mrs Tabsum Siddique |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 36 Sunningdale Drive Heywood Lancashire OL10 2DB |
Secretary Name | Mrs Tabsum Siddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 36 Sunningdale Drive Heywood Lancashire OL10 2DB |
Director Name | Mrs Sonaben Modi |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Tweedale Street Rochdale Lancashire OL11 1HH |
Director Name | Mr Shailesh Mehta |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Tweedale Street Rochdale Lancashire OL11 1HH |
Director Name | Mrs Dipti Mehta |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(8 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2018) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 5 The Tarns Gatley Cheadle Cheshire SK8 4RU |
Telephone | 01706 355332 |
---|---|
Telephone region | Rochdale |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | M & S Trading (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,210 |
Cash | £6,485 |
Current Liabilities | £318,979 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 18 December |
18 December 2018 | Delivered on: 19 December 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 41 tweedale street, rochdale OL16 1LA registered at the land registry under title number MAN211454. Outstanding |
---|---|
2 July 2013 | Delivered on: 4 July 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: 41 tweedale street rochdale lancashire. Notification of addition to or amendment of charge. Outstanding |
2 July 2013 | Delivered on: 4 July 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: L/H property k/a 41 tweedale street rochdale lancashire. Notification of addition to or amendment of charge. Outstanding |
28 January 2008 | Delivered on: 2 February 2008 Satisfied on: 5 December 2013 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
7 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2020 | Notice of move from Administration to Dissolution (29 pages) |
12 February 2020 | Administrator's progress report (27 pages) |
14 August 2019 | Notice of deemed approval of proposals (3 pages) |
31 July 2019 | Statement of administrator's proposal (59 pages) |
26 July 2019 | Registered office address changed from 41 Tweedale Street Rochdale Lancashire OL11 1HH to The Chancery 58 Spring Gardens Manchester M2 1EW on 26 July 2019 (2 pages) |
25 July 2019 | Appointment of an administrator (3 pages) |
20 March 2019 | Previous accounting period extended from 29 June 2018 to 18 December 2018 (1 page) |
23 January 2019 | Satisfaction of charge 063350570003 in full (1 page) |
23 January 2019 | Satisfaction of charge 063350570002 in full (1 page) |
19 December 2018 | Cessation of M & S Trading [Uk] Limited as a person with significant control on 18 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Mohammed Ijaz as a director on 18 December 2018 (2 pages) |
19 December 2018 | Notification of Ak Pharmacia Limited as a person with significant control on 18 December 2018 (2 pages) |
19 December 2018 | Termination of appointment of Dipti Mehta as a director on 18 December 2018 (1 page) |
19 December 2018 | Registration of charge 063350570004, created on 18 December 2018 (37 pages) |
19 December 2018 | Termination of appointment of Shailesh Mehta as a director on 18 December 2018 (1 page) |
29 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
6 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
22 June 2017 | Total exemption small company accounts made up to 29 June 2016 (4 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 August 2016 | Appointment of Mrs Dipti Mehta as a director on 6 August 2015 (2 pages) |
23 August 2016 | Appointment of Mrs Dipti Mehta as a director on 6 August 2015 (2 pages) |
15 April 2016 | Termination of appointment of Sonaben Modi as a director on 1 July 2015 (3 pages) |
15 April 2016 | Termination of appointment of Sonaben Modi as a director on 1 July 2015 (3 pages) |
23 March 2016 | Termination of appointment of Sonaben Modi as a director on 1 July 2015 (1 page) |
23 March 2016 | Termination of appointment of Sonaben Modi as a director on 1 July 2015 (1 page) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
5 December 2013 | Satisfaction of charge 1 in full (4 pages) |
5 December 2013 | Satisfaction of charge 1 in full (4 pages) |
17 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
17 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
11 July 2013 | Termination of appointment of Tabsum Siddique as a director (2 pages) |
11 July 2013 | Appointment of Mr Sonaben Modi as a director (3 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
11 July 2013 | Termination of appointment of Naeem Siddique as a director (2 pages) |
11 July 2013 | Appointment of Shailesh Mehta as a director (3 pages) |
11 July 2013 | Termination of appointment of Naeem Siddique as a director (2 pages) |
11 July 2013 | Termination of appointment of Tabsum Siddique as a secretary (2 pages) |
11 July 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
11 July 2013 | Appointment of Mr Sonaben Modi as a director (3 pages) |
11 July 2013 | Termination of appointment of Tabsum Siddique as a secretary (2 pages) |
11 July 2013 | Appointment of Shailesh Mehta as a director (3 pages) |
11 July 2013 | Termination of appointment of Tabsum Siddique as a director (2 pages) |
4 July 2013 | Registration of charge 063350570003 (32 pages) |
4 July 2013 | Registration of charge 063350570003 (32 pages) |
4 July 2013 | Registration of charge 063350570002 (29 pages) |
4 July 2013 | Registration of charge 063350570002 (29 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
23 June 2011 | Amended accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Director's details changed for Naeem Ibrahim Siddique on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Naeem Ibrahim Siddique on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Tabsum Siddique on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Tabsum Siddique on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Tabsum Siddique on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Naeem Ibrahim Siddique on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
16 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
5 June 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
5 June 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
27 December 2008 | Return made up to 06/08/08; full list of members (7 pages) |
27 December 2008 | Return made up to 06/08/08; full list of members (7 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (3 pages) |
6 August 2007 | Incorporation (15 pages) |
6 August 2007 | Incorporation (15 pages) |