Company NameFreddy's (Manchester) Limited
DirectorMuhammad Sher Abbas
Company StatusActive - Proposal to Strike off
Company Number10527305
CategoryPrivate Limited Company
Incorporation Date15 December 2016(7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Muhammad Sher Abbas
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed10 June 2021(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleDirector And Company Secretary
Country of ResidenceItaly
Correspondence Address2 Peel Lane
Manchester
M8 8RJ
Director NameMr Mohammed Aziz Jilani
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(same day as company formation)
RoleTakeaway
Country of ResidenceUnited Kingdom
Correspondence Address126 Claremont Road
Manchester
M14 4RT

Location

Registered Address2 Peel Lane
Manchester
M8 8RJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 June 2022 (1 year, 10 months ago)
Next Return Due23 June 2023 (overdue)

Filing History

11 August 2023Compulsory strike-off action has been suspended (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Notification of Muhammad Sher Abbas as a person with significant control on 10 June 2021 (2 pages)
2 March 2023Confirmation statement made on 9 June 2022 with updates (4 pages)
2 March 2023Cessation of Mohammed Aziz Jilani as a person with significant control on 10 June 2021 (1 page)
1 March 2023Registered office address changed from 126 Claremont Road Manchester M14 4RT England to 2 Peel Lane Manchester M8 8RJ on 1 March 2023 (1 page)
1 March 2023Appointment of Mr Muhammad Sher Abbas as a director on 10 June 2021 (2 pages)
1 March 2023Termination of appointment of Mohammed Aziz Jilani as a director on 10 June 2021 (1 page)
23 July 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Compulsory strike-off action has been discontinued (1 page)
23 March 2022Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
7 August 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
19 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Confirmation statement made on 9 June 2020 with no updates (3 pages)
2 May 2020Compulsory strike-off action has been discontinued (1 page)
29 April 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
2 April 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
19 February 2019Registered office address changed from 103 Ayres Road Manchester M16 7GS United Kingdom to 126 Claremont Road Manchester M14 4RT on 19 February 2019 (1 page)
15 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 December 2016Incorporation
Statement of capital on 2016-12-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)