Rochdale
Lancashire
OL16 1PS
Director Name | Mr Waqar Khan |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140 Drake Street Rochdale OL16 1PS |
Director Name | Miss Anneka Ramsha Tahir |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140 Drake Street Rochdale OL16 1PS |
Director Name | Mr Gulam Rabbani |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 The Fairoaks Northampton NN3 9UZ |
Director Name | Mr Walter Edward Coupe |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140 Drake Street Rochdale OL16 1PS |
Director Name | Mr Jaffar Hussain Shah |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2020(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Mill Street Bedford MK40 3HD |
Director Name | Mrs Sameera Yasin Fazal |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 140 Drake Street Rochdale OL16 1PS |
Telephone | 01706 711176 |
---|---|
Telephone region | Rochdale |
Registered Address | 140 Drake Street Rochdale OL16 1PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
24 September 2020 | Delivered on: 24 September 2020 Persons entitled: The Property Barn LTD Classification: A registered charge Particulars: 3 vinery avenue. Leeds. LS9 9LX. Outstanding |
---|
26 February 2021 | Satisfaction of charge 095416860001 in full (1 page) |
---|---|
24 September 2020 | Registration of charge 095416860001, created on 24 September 2020 (4 pages) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
15 June 2020 | Appointment of Mr Jaffar Hussain Shah as a director on 15 April 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Walter Edward Coupe as a director on 31 March 2020 (1 page) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
24 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
17 December 2018 | Appointment of Mr Waqar Khan as a director on 15 December 2018 (2 pages) |
17 December 2018 | Appointment of Mr Walter Edward Coupe as a director on 15 December 2018 (2 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
1 November 2017 | Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page) |
2 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
8 May 2017 | Registered office address changed from 140 Drake Strret Rochdale Lancashire OL16 1PS England to 140 Drake Street Rochdale OL16 1PS on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 140 Drake Strret Rochdale Lancashire OL16 1PS England to 140 Drake Street Rochdale OL16 1PS on 8 May 2017 (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|