Company NameN And T. Siddique Limited
Company StatusDissolved
Company Number06335057
CategoryPrivate Limited Company
Incorporation Date6 August 2007(16 years, 7 months ago)
Dissolution Date7 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mohammed Ijaz
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 07 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Naeem Ibrahim Siddique
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RolePost Office Manager
Country of ResidenceEngland
Correspondence Address36 Sunningdale Drive
Heywood
Lancashire
OL10 2DB
Director NameMrs Tabsum Siddique
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Sunningdale Drive
Heywood
Lancashire
OL10 2DB
Secretary NameMrs Tabsum Siddique
NationalityBritish
StatusResigned
Appointed06 August 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Sunningdale Drive
Heywood
Lancashire
OL10 2DB
Director NameMrs Sonaben Modi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2013(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameMr Shailesh Mehta
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(5 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Tweedale Street
Rochdale
Lancashire
OL11 1HH
Director NameMrs Dipti Mehta
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 The Tarns Gatley
Cheadle
Cheshire
SK8 4RU

Contact

Telephone01706 355332
Telephone regionRochdale

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1M & S Trading (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£177,210
Cash£6,485
Current Liabilities£318,979

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 December

Charges

18 December 2018Delivered 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 2013Delivered 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 2013Delivered 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 2008Delivered 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

Filing History

7 October 2020Final Gazette dissolved following liquidation (1 page)
7 July 2020Notice of move from Administration to Dissolution (29 pages)
12 February 2020Administrator's progress report (27 pages)
14 August 2019Notice of deemed approval of proposals (3 pages)
31 July 2019Statement of administrator's proposal (59 pages)
26 July 2019Registered 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 2019Appointment of an administrator (3 pages)
20 March 2019Previous accounting period extended from 29 June 2018 to 18 December 2018 (1 page)
23 January 2019Satisfaction of charge 063350570003 in full (1 page)
23 January 2019Satisfaction of charge 063350570002 in full (1 page)
19 December 2018Cessation of M & S Trading [Uk] Limited as a person with significant control on 18 December 2018 (1 page)
19 December 2018Appointment of Mr Mohammed Ijaz as a director on 18 December 2018 (2 pages)
19 December 2018Notification of Ak Pharmacia Limited as a person with significant control on 18 December 2018 (2 pages)
19 December 2018Termination of appointment of Dipti Mehta as a director on 18 December 2018 (1 page)
19 December 2018Registration of charge 063350570004, created on 18 December 2018 (37 pages)
19 December 2018Termination of appointment of Shailesh Mehta as a director on 18 December 2018 (1 page)
29 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
6 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
23 August 2016Appointment of Mrs Dipti Mehta as a director on 6 August 2015 (2 pages)
23 August 2016Appointment of Mrs Dipti Mehta as a director on 6 August 2015 (2 pages)
15 April 2016Termination of appointment of Sonaben Modi as a director on 1 July 2015 (3 pages)
15 April 2016Termination of appointment of Sonaben Modi as a director on 1 July 2015 (3 pages)
23 March 2016Termination of appointment of Sonaben Modi as a director on 1 July 2015 (1 page)
23 March 2016Termination of appointment of Sonaben Modi as a director on 1 July 2015 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
13 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
5 December 2013Satisfaction of charge 1 in full (4 pages)
17 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(3 pages)
17 August 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
17 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(3 pages)
17 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 100
(3 pages)
17 August 2013Previous accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
11 July 2013Termination of appointment of Tabsum Siddique as a director (2 pages)
11 July 2013Appointment of Mr Sonaben Modi as a director (3 pages)
11 July 2013All of the property or undertaking has been released from charge 1 (3 pages)
11 July 2013Termination of appointment of Naeem Siddique as a director (2 pages)
11 July 2013Appointment of Shailesh Mehta as a director (3 pages)
11 July 2013Termination of appointment of Naeem Siddique as a director (2 pages)
11 July 2013Termination of appointment of Tabsum Siddique as a secretary (2 pages)
11 July 2013All of the property or undertaking has been released from charge 1 (3 pages)
11 July 2013Appointment of Mr Sonaben Modi as a director (3 pages)
11 July 2013Termination of appointment of Tabsum Siddique as a secretary (2 pages)
11 July 2013Appointment of Shailesh Mehta as a director (3 pages)
11 July 2013Termination of appointment of Tabsum Siddique as a director (2 pages)
4 July 2013Registration of charge 063350570003 (32 pages)
4 July 2013Registration of charge 063350570003 (32 pages)
4 July 2013Registration of charge 063350570002 (29 pages)
4 July 2013Registration of charge 063350570002 (29 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
23 June 2011Amended accounts made up to 30 April 2010 (3 pages)
23 June 2011Amended accounts made up to 30 April 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
16 September 2010Director's details changed for Naeem Ibrahim Siddique on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Naeem Ibrahim Siddique on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Tabsum Siddique on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Tabsum Siddique on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Tabsum Siddique on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Naeem Ibrahim Siddique on 1 October 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
5 June 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
5 June 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
27 December 2008Return made up to 06/08/08; full list of members (7 pages)
27 December 2008Return made up to 06/08/08; full list of members (7 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
6 August 2007Incorporation (15 pages)
6 August 2007Incorporation (15 pages)