Didsbury
Manchester
M20 6DN
Director Name | Mr John Tariq Marfani |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 7 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Director Name | Mrs Kaye Denise Marfani |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ogden Street Didsbury Manchester M20 6DN |
Director Name | Mr Neil Robert Pickard |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Court Lane Highroad Well Halifax West Yorkshire HX2 0LW |
Director Name | Graham Lord |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cecil Avenue Sale Cheshire M33 5BW |
Director Name | Mr Shiraz Qurashi |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moorside Close Simmondley Glossop Derbyshire SK13 6PN |
Director Name | Andrew Trevor Sutcliffe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sycamore Drive Cleckheaton Bradford BD19 6AP |
Director Name | Mr John Wright |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Heathey Lane Shirdley Hill Ormskirk Lancashire L39 8SH |
Website | www.solpac.eu/ |
---|---|
Email address | [email protected] |
Telephone | 0161 4341707 |
Telephone region | Manchester |
Registered Address | 1 Ogden Street Didsbury Manchester M20 6DN |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
15k at £1 | M J Systems LTD 99.99% Ordinary |
---|---|
1 at £1 | Mr John Tariq Marfani 0.01% Ordinary |
1 at £1 | Mr Paul Anthony Derry 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,417 |
Cash | £3,938 |
Current Liabilities | £309,977 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 May 2013 | Delivered on: 4 May 2013 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 February 2011 | Delivered on: 10 February 2011 Satisfied on: 27 January 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
4 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
26 February 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
26 February 2019 | Change of details for Mj Systems as a person with significant control on 10 February 2017 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 October 2016 | Satisfaction of charge 067989600002 in full (1 page) |
5 October 2016 | Satisfaction of charge 067989600002 in full (1 page) |
25 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
25 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (3 pages) |
25 January 2016 | Director's details changed for Mr John Tariq Marfani on 17 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mr Paul Anthony Derry on 22 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mrs Kaye Denise Marfani on 17 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Paul Anthony Derry on 22 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Director's details changed for Mrs Kaye Denise Marfani on 17 December 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr John Tariq Marfani on 17 December 2015 (2 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 October 2015 | Appointment of Mrs Kaye Denise Marfani as a director on 12 October 2015 (2 pages) |
28 October 2015 | Appointment of Mrs Kaye Denise Marfani as a director on 12 October 2015 (2 pages) |
22 June 2015 | Termination of appointment of Neil Robert Pickard as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Neil Robert Pickard as a director on 22 June 2015 (1 page) |
17 April 2015 | Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page) |
17 April 2015 | Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page) |
17 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Termination of appointment of Andrew Trevor Sutcliffe as a director on 18 December 2014 (1 page) |
17 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
27 January 2014 | Satisfaction of charge 1 in full (1 page) |
27 January 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 June 2013 | Registered office address changed from 386 to 388 Palatine Road Northenden Manchester M22 4FZ on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 386 to 388 Palatine Road Northenden Manchester M22 4FZ on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 386 to 388 Palatine Road Northenden Manchester M22 4FZ on 3 June 2013 (1 page) |
4 May 2013 | Registration of charge 067989600002 (40 pages) |
4 May 2013 | Registration of charge 067989600002 (40 pages) |
8 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
27 September 2012 | Cancellation of shares. Statement of capital on 27 September 2012
|
24 September 2012 | Purchase of own shares. (3 pages) |
24 September 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 January 2012 | Termination of appointment of John Wright as a director (1 page) |
10 January 2012 | Termination of appointment of John Wright as a director (1 page) |
10 January 2012 | Termination of appointment of Graham Lord as a director (1 page) |
10 January 2012 | Termination of appointment of Graham Lord as a director (1 page) |
16 February 2011 | Director's details changed for Mr Neil Robert Pickard on 15 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Andrew Trevor Sutcliffe on 15 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Paul Anthony Derry on 15 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Paul Anthony Derry on 15 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (9 pages) |
16 February 2011 | Director's details changed for Andrew Trevor Sutcliffe on 15 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Neil Robert Pickard on 15 February 2011 (2 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
17 November 2010 | Resolutions
|
16 November 2010 | Resolutions
|
16 November 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
16 November 2010 | Resolutions
|
16 November 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 August 2010 | Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from the Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE on 26 August 2010 (2 pages) |
20 May 2010 | Appointment of Mr John Wright as a director (3 pages) |
20 May 2010 | Appointment of Mr John Wright as a director (3 pages) |
5 May 2010 | Termination of appointment of Shiraz Qurashi as a director (1 page) |
5 May 2010 | Termination of appointment of Shiraz Qurashi as a director (1 page) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (19 pages) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (19 pages) |
24 September 2009 | Ad 20/07/09\gbp si 14994@1=14994\gbp ic 6/15000\ (2 pages) |
24 September 2009 | Ad 20/07/09\gbp si 14994@1=14994\gbp ic 6/15000\ (2 pages) |
17 June 2009 | Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page) |
17 June 2009 | Accounting reference date extended from 31/01/2010 to 31/05/2010 (1 page) |
9 April 2009 | Ad 18/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
9 April 2009 | Director appointed john tariq marfani (2 pages) |
9 April 2009 | Director appointed shiraz ayub qurashi (2 pages) |
9 April 2009 | Director appointed andrew trevor sutcliffe (2 pages) |
9 April 2009 | Director appointed graham lord (2 pages) |
9 April 2009 | Director appointed john tariq marfani (2 pages) |
9 April 2009 | Director appointed graham lord (2 pages) |
9 April 2009 | Director appointed shiraz ayub qurashi (2 pages) |
9 April 2009 | Ad 18/02/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages) |
9 April 2009 | Director appointed paul derry (2 pages) |
9 April 2009 | Director appointed paul derry (2 pages) |
9 April 2009 | Director appointed andrew trevor sutcliffe (2 pages) |
22 January 2009 | Incorporation (30 pages) |
22 January 2009 | Incorporation (30 pages) |