Stretford
Manchester
M32 0AY
Website | www.manchestersuperstores.com |
---|
Registered Address | Hillbit House New Street Manchester M40 8AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bilal Hassan Ghafoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,971 |
Gross Profit | £2,971 |
Net Worth | -£13 |
Cash | £1,987 |
Current Liabilities | £2,000 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (3 days from now) |
16 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
20 May 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
25 August 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
25 August 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Registered office address changed from 114 Moss Road Stretford Manchester M32 0AY to 4 Broadway Failsworth Manchester Greater Manchester M35 0DB on 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 July 2014 Statement of capital on 2015-04-30
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 April 2015 | Registered office address changed from 114 Moss Road Stretford Manchester M32 0AY to 4 Broadway Failsworth Manchester Greater Manchester M35 0DB on 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 July 2014 Statement of capital on 2015-04-30
|
30 April 2015 | Administrative restoration application (3 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
30 April 2015 | Administrative restoration application (3 pages) |
30 April 2015 | Annual return made up to 8 July 2014 Statement of capital on 2015-04-30
|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 February 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|