Mossley
Ashton-Under-Lyne
Lancashire
OL5 9BL
Director Name | Mr Mohammed Sadique |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 26 Frank Street Hyde SK14 2RD |
Director Name | Mr Suroth Ullah |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 39 Hartshead Avenue Ashton-Under-Lyne OL6 8SF |
Director Name | Mr Mohammed Khosru Ullah |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodend Lane Hyde Cheshire SK14 1DT |
Secretary Name | Shamin Ullah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Role | Businessman |
Correspondence Address | 15 Edna Street Hyde Cheshire SK14 1LD |
Director Name | Mr Mohammed Jahid Ahmed |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 78 Chapel Street Hyde Cheshire SK14 1DN |
Director Name | Mr Mohammed Emraj |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 February 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 26 Frank Street Hyde Cheshire SK14 2RF |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Registered Address | Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
100 at £1 | Mr Mohammed Khosru Ullah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,020 |
Current Liabilities | £42,460 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
29 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
---|---|
18 August 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
18 July 2018 | Appointment of Mr Mohammed Sadique as a director on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Suroth Ullah as a director on 18 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 July 2018 | Termination of appointment of Mohammed Khosru Ullah as a director on 18 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Mohammed Haris Hassan as a director on 18 July 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 January 2016 | Registered office address changed from 11 Parsonage Street Hyde Cheshire SK14 1DP to Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 11 Parsonage Street Hyde Cheshire SK14 1DP to Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL on 18 January 2016 (1 page) |
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 February 2015 | Registered office address changed from Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL to 11 Parsonage Street Hyde Cheshire SK14 1DP on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL to 11 Parsonage Street Hyde Cheshire SK14 1DP on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL to 11 Parsonage Street Hyde Cheshire SK14 1DP on 3 February 2015 (1 page) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
29 July 2014 | Registered office address changed from Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL to Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Unit 5 Manchester Road Mossley Ashton-Under-Lyne Lancashire OL5 9BL to Unit 5 Roaches Estate Manchester Road, Mossley Ashton Under Lyne Lancashire OL5 9BL on 29 July 2014 (1 page) |
26 February 2014 | Termination of appointment of Mohammed Emraj as a director (1 page) |
26 February 2014 | Termination of appointment of Mohammed Emraj as a director (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
6 August 2013 | Termination of appointment of Mohammed Ahmed as a director (1 page) |
6 August 2013 | Termination of appointment of Mohammed Ahmed as a director (1 page) |
20 June 2013 | Appointment of Mr Mohammed Jahid Ahmed as a director (2 pages) |
20 June 2013 | Appointment of Mr Mohammed Emraj as a director (2 pages) |
20 June 2013 | Termination of appointment of Shamin Ullah as a secretary (1 page) |
20 June 2013 | Appointment of Mr Mohammed Emraj as a director (2 pages) |
20 June 2013 | Termination of appointment of Shamin Ullah as a secretary (1 page) |
20 June 2013 | Appointment of Mr Mohammed Jahid Ahmed as a director (2 pages) |
10 May 2013 | Registered office address changed from 122 Market Street Hyde Cheshire SK14 1EX on 10 May 2013 (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
10 May 2013 | Registered office address changed from 122 Market Street Hyde Cheshire SK14 1EX on 10 May 2013 (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
18 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
31 January 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
26 January 2011 | Registered office address changed from 49/53 Croft Street Hyde Cheshire SK14 1JA on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 49/53 Croft Street Hyde Cheshire SK14 1JA on 26 January 2011 (2 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (15 pages) |
18 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (15 pages) |
16 January 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
16 January 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
17 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
17 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
17 September 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
17 September 2009 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page) |
23 December 2008 | Return made up to 21/11/08; full list of members (9 pages) |
23 December 2008 | Return made up to 21/11/08; full list of members (9 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
21 November 2007 | Incorporation (13 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Incorporation (13 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | Director resigned (1 page) |