7 High Lea
Cheadle
Cheshire
SK8 1NY
Secretary Name | Abid Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 02 January 2024) |
Role | Company Director |
Correspondence Address | Ash House 7 High Lea Cheadle Cheshire SK8 1NY |
Director Name | Mr Zahid Wasim Anwar |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leyland Avenue Gatley Stockport SK8 4AF |
Secretary Name | Mr Zahid Wasim Anwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Leyland Avenue Gatley Stockport SK8 4AF |
Registered Address | Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
2 at £1 | Abid Anwar 50.00% Ordinary |
---|---|
2 at £1 | Zahid Anwar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£290,313 |
Cash | £4 |
Current Liabilities | £2,690,753 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 July 2008 | Delivered on: 4 July 2008 Satisfied on: 4 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site aston lane south and aston fields road runcorn t/n CH293762 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|
11 September 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 August 2021 | Application to strike the company off the register (1 page) |
3 January 2018 | Registered office address changed from Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on 3 January 2018 (1 page) |
21 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
10 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 622a Stockport Road Manchester M13 0SH to Suite 6, Parkway 5, Parkway Business Centre,300 Princess Road Manchester M14 7HR on 10 May 2017 (1 page) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
26 October 2015 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB to 622a Stockport Road Manchester M13 0SH on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Greater Manchester M3 7DB to 622a Stockport Road Manchester M13 0SH on 26 October 2015 (1 page) |
22 October 2015 | Restoration by order of the court (3 pages) |
22 October 2015 | Restoration by order of the court (3 pages) |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
30 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders Statement of capital on 2012-03-30
|
12 March 2012 | Termination of appointment of Zahid Anwar as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Zahid Anwar as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Zahid Anwar as a director (2 pages) |
12 March 2012 | Termination of appointment of Zahid Anwar as a director (2 pages) |
12 March 2012 | Appointment of Abid Anwar as a secretary (3 pages) |
12 March 2012 | Appointment of Abid Anwar as a secretary (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Zahid Wasim Anwar on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Zahid Wasim Anwar on 29 March 2011 (2 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (11 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (11 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2008 | Ad 12/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
22 May 2008 | Ad 12/03/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
14 April 2008 | Ad 12/03/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
14 April 2008 | Ad 12/03/08\gbp si 2@1=2\gbp ic 1/3\ (3 pages) |
29 March 2008 | Curr ext from 31/03/2009 to 31/05/2009 (1 page) |
29 March 2008 | Curr ext from 31/03/2009 to 31/05/2009 (1 page) |
12 March 2008 | Incorporation (10 pages) |
12 March 2008 | Incorporation (10 pages) |