Warrington
WA1 1PG
Director Name | Razia Begum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
Secretary Name | Shehzad Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Secretary Name | Tyra Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Secretary Name | Sennah Mahmood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2009) |
Role | Secretary |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Secretary Name | Anayat Begum |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2010) |
Role | Secretary |
Correspondence Address | 21 Museum Street Warrington Cheshire WA1 1JA |
Registered Address | 35-37 Wilson Patten Street Warrington WA1 1PG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
100 at £1 | Anayat Begum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,007 |
Cash | £5,216 |
Current Liabilities | £51,209 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 January 2007 | Delivered 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 |
---|
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
10 February 2020 | Satisfaction of charge 1 in full (2 pages) |
10 February 2020 | Termination of appointment of Razia Begum as a director on 7 February 2020 (1 page) |
10 February 2020 | Cessation of Razia Begum as a person with significant control on 7 February 2020 (1 page) |
10 February 2020 | Appointment of Mr Mohammed Suleman as a director on 7 February 2020 (2 pages) |
10 February 2020 | Notification of Mohammed Suleman as a person with significant control on 7 February 2020 (2 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
4 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 March 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 December 2014 | Director's details changed for Razia Begum on 15 September 2014 (2 pages) |
15 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Razia Begum on 15 September 2014 (2 pages) |
18 March 2014 | Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from 21 Museum Street Warrington Cheshire WA1 1JA on 18 March 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 May 2011 | Company name changed liverpool manchester investments LTD\certificate issued on 13/05/11
|
13 May 2011 | Company name changed liverpool manchester investments LTD\certificate issued on 13/05/11
|
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
6 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Termination of appointment of Anayat Begum as a secretary (1 page) |
5 October 2010 | Termination of appointment of Anayat Begum as a secretary (1 page) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
17 July 2009 | Secretary appointed anayat begum (2 pages) |
17 July 2009 | Secretary appointed anayat begum (2 pages) |
17 July 2009 | Appointment terminated secretary sennah mahmood (1 page) |
17 July 2009 | Appointment terminated secretary sennah mahmood (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (10 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Return made up to 18/08/08; full list of members (3 pages) |
26 November 2008 | Return made up to 18/08/08; full list of members (3 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 December 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
30 November 2007 | Return made up to 18/08/07; full list of members (2 pages) |
30 November 2007 | Return made up to 18/08/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 31 carmarthen close callands warrington cheshire WA5 9UT (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 202 chapel street manchester lancashire M3 6BY (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 202 chapel street manchester lancashire M3 6BY (1 page) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (6 pages) |
29 August 2006 | Return made up to 18/08/06; full list of members (6 pages) |
20 February 2006 | Company name changed razia begum investments LIMITED\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed razia begum investments LIMITED\certificate issued on 20/02/06 (2 pages) |
11 January 2006 | Incorporation (12 pages) |
11 January 2006 | Incorporation (12 pages) |