Company NameManchester Student Housing Limited
Company StatusDissolved
Company Number05671756
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NamesRazia Begum Investments Limited and Liverpool Manchester Investments Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Suleman
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2020(14 years, 1 month after company formation)
Appointment Duration2 years (closed 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 Wilson Patten Street
Warrington
WA1 1PG
Director NameRazia Begum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35-37 Wilson Patten Street
Warrington
WA1 1PG
Secretary NameShehzad Ali
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Secretary NameTyra Ali
NationalityBritish
StatusResigned
Appointed01 January 2008(1 year, 11 months after company formation)
Appointment Duration3 weeks (resigned 22 January 2008)
RoleCompany Director
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Secretary NameSennah Mahmood
NationalityBritish
StatusResigned
Appointed22 January 2008(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 March 2009)
RoleSecretary
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA
Secretary NameAnayat Begum
NationalityPakistani
StatusResigned
Appointed07 March 2009(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2010)
RoleSecretary
Correspondence Address21 Museum Street
Warrington
Cheshire
WA1 1JA

Location

Registered Address35-37 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

100 at £1Anayat Begum
100.00%
Ordinary

Financials

Year2014
Net Worth£36,007
Cash£5,216
Current Liabilities£51,209

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

5 January 2007Delivered on: 6 January 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 176 weaste lane salford lancs t/n GM282479 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

22 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
10 February 2020Satisfaction of charge 1 in full (2 pages)
10 February 2020Termination of appointment of Razia Begum as a director on 7 February 2020 (1 page)
10 February 2020Cessation of Razia Begum as a person with significant control on 7 February 2020 (1 page)
10 February 2020Appointment of Mr Mohammed Suleman as a director on 7 February 2020 (2 pages)
10 February 2020Notification of Mohammed Suleman as a person with significant control on 7 February 2020 (2 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
1 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 December 2014Director's details changed for Razia Begum on 15 September 2014 (2 pages)
15 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(3 pages)
15 December 2014Director's details changed for Razia Begum on 15 September 2014 (2 pages)
18 March 2014Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 18 March 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 May 2011Company name changed liverpool manchester investments LTD\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Company name changed liverpool manchester investments LTD\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
5 October 2010Termination of appointment of Anayat Begum as a secretary (1 page)
5 October 2010Termination of appointment of Anayat Begum as a secretary (1 page)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
17 July 2009Secretary appointed anayat begum (2 pages)
17 July 2009Secretary appointed anayat begum (2 pages)
17 July 2009Appointment terminated secretary sennah mahmood (1 page)
17 July 2009Appointment terminated secretary sennah mahmood (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Return made up to 31/03/09; full list of members (10 pages)
7 April 2009Return made up to 31/03/09; full list of members (10 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
26 November 2008Return made up to 18/08/08; full list of members (3 pages)
26 November 2008Return made up to 18/08/08; full list of members (3 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
5 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 December 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
30 November 2007Return made up to 18/08/07; full list of members (2 pages)
30 November 2007Return made up to 18/08/07; full list of members (2 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page)
28 September 2007Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page)
18 June 2007Registered office changed on 18/06/07 from: 202 chapel street manchester lancashire M3 6BY (1 page)
18 June 2007Registered office changed on 18/06/07 from: 202 chapel street manchester lancashire M3 6BY (1 page)
6 January 2007Particulars of mortgage/charge (4 pages)
6 January 2007Particulars of mortgage/charge (4 pages)
29 August 2006Return made up to 18/08/06; full list of members (6 pages)
29 August 2006Return made up to 18/08/06; full list of members (6 pages)
20 February 2006Company name changed razia begum investments LIMITED\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed razia begum investments LIMITED\certificate issued on 20/02/06 (2 pages)
11 January 2006Incorporation (12 pages)
11 January 2006Incorporation (12 pages)