Hardicker Street
Manchester
M19 2RB
Director Name | Mr Hani Al-Salih |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Haniwells Business Park Hardicker Street Manchester M19 2RB |
Director Name | Mr Nihad Talat Tawfiq Sabha |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(3 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Office Haniwells Business Park Hardicker Street Manchester M19 2RB |
Registered Address | 980 Stockport Road Manchester M19 3NN |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property known as or being hani grange, hilbre way, handforth, wilmslow, SK9 3QW registered with title numbers CH471224 (part) as shown edged red on the plan edged red attached to the transfer dated 14TH november 2019 made between (1) contour homes limited and (2) haniwells investments limited and CH434436. Outstanding |
---|---|
27 June 2019 | Delivered on: 8 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 June 2019 | Delivered on: 5 July 2019 Persons entitled: Lloyds Bank PLC (Crn: 2065) Classification: A registered charge Particulars: The freehold property hani wells complex, 20 henderson street, manchester, M19 2GY and haniwell business park, hardicker street, manchester, M19 2RB (also known as alma works, levenshulme) - title number: LA40387. Outstanding |
25 January 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2023 | Appointment of Miss Miriam Hani Al Salih as a director on 14 September 2023 (2 pages) |
31 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
23 May 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
26 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2023 | Compulsory strike-off action has been suspended (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2023 | Change of details for Mr Hani Al-Salih as a person with significant control on 19 January 2023 (2 pages) |
19 January 2023 | Director's details changed for Mr Hani Al-Salih on 19 January 2023 (2 pages) |
19 January 2023 | Registered office address changed from 20a Macclesfield Road Wilmslow SK9 2AF England to 980 Stockport Road Manchester M19 3NN on 19 January 2023 (1 page) |
31 October 2022 | Registered office address changed from The Office Haniwells Business Park Hardicker Street Manchester M19 2RB England to 20a Macclesfield Road Wilmslow SK9 2AF on 31 October 2022 (1 page) |
28 September 2022 | Termination of appointment of Nihad Talat Tawfiq Sabha as a director on 28 September 2022 (1 page) |
23 September 2022 | Satisfaction of charge 117744350001 in full (1 page) |
22 September 2022 | Satisfaction of charge 117744350002 in full (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
9 June 2022 | Appointment of Mr Nihad Talat Tawfiq Sabha as a director on 9 June 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
13 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2022 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2021 | Statement of capital following an allotment of shares on 8 November 2019
|
23 June 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
21 May 2021 | Director's details changed for Mr Hani Al Salih on 17 January 2019 (2 pages) |
21 May 2021 | Change of details for Mr Hani Al Salih as a person with significant control on 17 January 2019 (2 pages) |
14 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2021 | Satisfaction of charge 117744350003 in full (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
14 September 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 November 2019 | Registration of charge 117744350003, created on 14 November 2019 (39 pages) |
8 July 2019 | Registration of charge 117744350002, created on 27 June 2019 (42 pages) |
5 July 2019 | Registration of charge 117744350001, created on 27 June 2019 (39 pages) |
17 January 2019 | Incorporation Statement of capital on 2019-01-17
|