Partington
Manchester
M31 4LD
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Ahtezaz Akhtar |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(2 weeks after company formation) |
Appointment Duration | 9 months (resigned 04 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 369 Victoria Avenue Manchester M9 8WQ |
Director Name | Mrs Afshan Akhtar |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 December 2019) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 369 Victoria Avenue Manchester M9 8WQ |
Director Name | Mrs Afshan Akhtar |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2014) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Milford Drive Manchester M19 2SA |
Director Name | Mrs Afshan Akhtar |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2013) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 5 Milford Drive Manchester M19 2SA |
Registered Address | 99-103 Oak Road Partington Manchester M31 4LD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Partington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
1 at £1 | Afshan Akhatr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,102 |
Cash | £1,310 |
Current Liabilities | £5,819 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 November 2018 | Delivered on: 30 November 2018 Persons entitled: Rosewood Law Limited Asif Issa Classification: A registered charge Particulars: Land on the north side of invar road swinton manchester land lying on the west side of moorside road swinton manchester. Outstanding |
---|---|
10 August 2014 | Delivered on: 29 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 26 cobden street salford. Outstanding |
1 August 2014 | Delivered on: 15 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Kingston mill and land and buildings on north side of cobden street salford. Outstanding |
6 May 2014 | Delivered on: 16 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
22 June 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Registration of charge 079947390003, created on 10 August 2014 (40 pages) |
15 August 2014 | Registration of charge 079947390002, created on 1 August 2014 (40 pages) |
15 August 2014 | Registration of charge 079947390002, created on 1 August 2014 (40 pages) |
16 May 2014 | Registration of charge 079947390001 (44 pages) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 March 2014 | Termination of appointment of Afshan Akhtar as a director (1 page) |
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 August 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Appointment of Mrs Afshan Akhtar as a director (2 pages) |
5 June 2013 | Appointment of Mrs Afshan Akhtar as a director (2 pages) |
5 June 2013 | Termination of appointment of Afshan Akhtar as a director (1 page) |
4 January 2013 | Termination of appointment of Ahtezaz Akhtar as a director (1 page) |
4 January 2013 | Appointment of Mrs Afshan Akhtar as a director (2 pages) |
4 April 2012 | Appointment of Mr Ahtezaz Akhtar as a director (2 pages) |
19 March 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 March 2012 | Incorporation (20 pages) |