Oldham
OL1 2DP
Director Name | Mr Mohammed Rafiq |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Wellington Road Oldham Lancashire OL8 1RR |
Secretary Name | Mr Zaheer Rafiq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Wellington Road Coppice Oldham Lancashire OL8 1RR |
Website | qualityengines.co.uk |
---|
Registered Address | Compton House Franklin Street Oldham OL1 2DP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
75 at £1 | Mohammed Rafiq 42.86% Ordinary |
---|---|
75 at £1 | Shahnaz Kausar 42.86% Ordinary |
25 at £1 | Jahangir Rafiq 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,542 |
Cash | £114 |
Current Liabilities | £153,472 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 June 2015 | Delivered on: 23 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
5 May 2011 | Delivered on: 10 May 2011 Satisfied on: 13 February 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2018 | Application to strike the company off the register (1 page) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 April 2016 | Appointment of Mr Jahangir Rafiq as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Jahangir Rafiq as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Mohammed Rafiq as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Mohammed Rafiq as a director on 20 April 2016 (1 page) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 June 2015 | Registration of charge 070121990002, created on 10 June 2015 (44 pages) |
23 June 2015 | Registration of charge 070121990002, created on 10 June 2015 (44 pages) |
13 February 2015 | Satisfaction of charge 1 in full (7 pages) |
13 February 2015 | Satisfaction of charge 1 in full (7 pages) |
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 September 2014 | Registered office address changed from Quality Engines Direct Ltd Booth Hill Lane Booth Hill Oldham Lancashire OL1 2JT England to Compton House Franklin Street Oldham OL1 2DP on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from Quality Engines Direct Ltd Booth Hill Lane Booth Hill Oldham Lancashire OL1 2JT England to Compton House Franklin Street Oldham OL1 2DP on 16 September 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
22 October 2012 | Termination of appointment of Zaheer Rafiq as a secretary (1 page) |
22 October 2012 | Termination of appointment of Zaheer Rafiq as a secretary (1 page) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 January 2012 | Registered office address changed from C/O Quality Engines Direct Ltd Crompton House Franklin Street Oldham OL1 2DP United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O Quality Engines Direct Ltd Crompton House Franklin Street Oldham OL1 2DP United Kingdom on 11 January 2012 (1 page) |
30 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Registered office address changed from 24-26 Bottom O'th Moor Off Huddersfield Road Oldham Lancashire OL4 1JZ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 24-26 Bottom O'th Moor Off Huddersfield Road Oldham Lancashire OL4 1JZ United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 24-26 Bottom O'th Moor Off Huddersfield Road Oldham Lancashire OL4 1JZ United Kingdom on 8 September 2011 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from 1-3 Garden Street Off Bell Street Oldham OL1 3PY on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 1-3 Garden Street Off Bell Street Oldham OL1 3PY on 14 June 2010 (1 page) |
8 September 2009 | Incorporation (18 pages) |
8 September 2009 | Incorporation (18 pages) |