Company NameManchester Super Store (Bolton) Ltd
DirectorsAbdul Ghafoor Podha and Junaid Hasan Abdul Ghafoor
Company StatusActive
Company Number07550098
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Abdul Ghafoor Podha
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(7 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHardman House Heywood Street
Failsworth
Manchester
M35 0BD
Director NameMr Junaid Hasan Abdul Ghafoor
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbit House New Street
Manchester
M40 8AW
Director NameMrs Samina Akram
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 Ayres Road
Manchester
M16 9QF
Director NameMr Fahad Hassan Ghafoor
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Edge Lane
Stretford
Manchester
M32 8PX
Director NameMr Abdul Ghafoor Podha
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardman House Heywood Street
Failsworth
Manchester
M35 0BD
Director NameMr Bilal Hassan Ghafoor
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(2 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHardman House Heywood Street
Failsworth
Manchester
Greater Manchester
M35 0BD
Director NameLOR (Secretary) Limited (Corporation)
StatusResigned
Appointed03 March 2011(same day as company formation)
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF

Contact

Websitewww.manchestersuperstores.com

Location

Registered AddressHillbit House
New Street
Manchester
M40 8AW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1Abdul Ghafoor Podha
50.00%
Ordinary
5 at £1Junaid Hasan Abdul Ghafoor
50.00%
Ordinary

Financials

Year2014
Net Worth-£786,213
Cash£2,623
Current Liabilities£1,216,150

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Filing History

9 December 2023Compulsory strike-off action has been discontinued (1 page)
8 December 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
24 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
8 July 2021Appointment of Mr Junaid Hasan Abdul Ghafoor as a director on 8 July 2021 (2 pages)
8 July 2021Termination of appointment of Bilal Hassan Ghafoor as a director on 8 July 2021 (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
17 June 2021Cessation of Hassan Ghafoor Fahad as a person with significant control on 14 June 2021 (1 page)
17 June 2021Cessation of Samina Akram as a person with significant control on 14 June 2021 (1 page)
17 June 2021Notification of Junaid Hasan Abdul Ghafoor as a person with significant control on 14 June 2021 (2 pages)
14 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
4 November 2020Registered office address changed from Hardman House Heywood Street Failsworth Manchester M35 0BD to Hillbit House New Street Manchester M40 8AW on 4 November 2020 (1 page)
4 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
5 March 2018Appointment of Mr Abdul Ghafoor Podha as a director on 5 March 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 March 2016 (6 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 November 2016Termination of appointment of Abdul Ghafoor Podha as a director on 21 November 2016 (1 page)
23 November 2016Termination of appointment of Abdul Ghafoor Podha as a director on 21 November 2016 (1 page)
17 May 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
17 May 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
3 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (16 pages)
26 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (16 pages)
26 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 March 2015 (16 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2015.
(5 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2015.
(5 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 26/04/2015.
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
21 October 2013Appointment of Mr Bilal Hassan Ghafoor as a director (2 pages)
21 October 2013Termination of appointment of Samina Akram as a director (1 page)
21 October 2013Termination of appointment of Samina Akram as a director (1 page)
21 October 2013Appointment of Mr Bilal Hassan Ghafoor as a director (2 pages)
17 September 2013Termination of appointment of Fahad Ghafoor as a director (1 page)
17 September 2013Termination of appointment of Fahad Ghafoor as a director (1 page)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 10
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 10
(3 pages)
12 August 2013Appointment of Mr Abdul Ghafoor Podha as a director (2 pages)
12 August 2013Registered office address changed from , Hardman House Heywood Street, Failsworth, Manchester, M35 0DB, United Kingdom on 12 August 2013 (1 page)
12 August 2013Appointment of Mr Abdul Ghafoor Podha as a director (2 pages)
12 August 2013Registered office address changed from , Hardman House Heywood Street, Failsworth, Manchester, M35 0DB, United Kingdom on 12 August 2013 (1 page)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 September 2012Director's details changed for Mrs Samina Akram on 31 March 2012 (2 pages)
26 September 2012Director's details changed for Mrs Samina Akram on 31 March 2012 (2 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Lor (Secretary) Limited as a director (1 page)
31 March 2011Termination of appointment of Lor (Secretary) Limited as a director (1 page)
16 March 2011Termination of appointment of a secretary (2 pages)
16 March 2011Termination of appointment of a secretary (2 pages)
3 March 2011Incorporation (24 pages)
3 March 2011Incorporation (24 pages)