Bury
Lancashire
BL9 5AS
Director Name | Mr Khizzer Hayat |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Greater Manchester - Uk |
Correspondence Address | Century House 11 St Peters Square Manchester Greater Manchester M2 3DN |
Director Name | Mr Stephen Khan |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Canning Street Bury Lancashire BL9 5AS |
Telephone | 0161 3630078 |
---|---|
Telephone region | Manchester |
Registered Address | 65 Canning Street Bury Lancashire BL9 5AS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Yasir Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,011 |
Cash | £22 |
Current Liabilities | £129,002 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2013 | Delivered on: 18 January 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2016 | Application to strike the company off the register (2 pages) |
29 April 2016 | Application to strike the company off the register (2 pages) |
28 October 2015 | Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Stephen Khan as a director on 28 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Stephen Khan as a director on 28 October 2015 (1 page) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Appointment of Mr Yasir Khan as a director on 28 October 2015 (2 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Stephen Khan on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Stephen Khan on 22 June 2015 (2 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 May 2015 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2015-05-11
|
17 March 2015 | Registered office address changed from Century House 11 St Peters Square Manchester Greater Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Century House 11 St Peters Square Manchester Greater Manchester M2 3DN England to 65 Canning Street Bury Lancashire BL9 5AS on 17 March 2015 (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
19 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
21 March 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
21 March 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
31 January 2013 | Company name changed comera healthcare LTD\certificate issued on 31/01/13
|
31 January 2013 | Company name changed comera healthcare LTD\certificate issued on 31/01/13
|
29 January 2013 | Company name changed excello health care LTD\certificate issued on 29/01/13
|
29 January 2013 | Company name changed excello health care LTD\certificate issued on 29/01/13
|
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 August 2012 | Company name changed kare plus greater manchester LTD\certificate issued on 16/08/12
|
16 August 2012 | Company name changed kare plus greater manchester LTD\certificate issued on 16/08/12
|
16 August 2012 | Termination of appointment of Khizzer Hayat as a director (1 page) |
16 August 2012 | Termination of appointment of Khizzer Hayat as a director (1 page) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|