Wilmslow Road H
Handforth
SK9 3HQ
Director Name | Miss Ghazala Rafiq Khan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bank House The Paddock Wilmslow Road H Handforth SK9 3HQ |
Director Name | Ghazala Khan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 May 2007) |
Role | Mortgage Processor |
Correspondence Address | 9 St Andrews Road Heald Green Cheshire SK8 3ES |
Director Name | Philip Albert Carter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 November 2021) |
Role | Mortgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bank House The Paddock Wilmslow Road H Handforth SK9 3HQ |
Secretary Name | David Seyed Sajjadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 2008) |
Role | Mortgage Administrator |
Correspondence Address | The Lodge Higher House Farm Booths Lane Warrington Cheshire WA13 0PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01625 537599 |
---|---|
Telephone region | Macclesfield |
Registered Address | Bank House The Paddock Wilmslow Road H Handforth SK9 3HQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Ghazal Khan 50.51% Ordinary |
---|---|
49 at £1 | Philip Albert Carter 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,751 |
Cash | £492 |
Current Liabilities | £1,013 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (6 months, 4 weeks from now) |
18 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
3 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2019 | Micro company accounts made up to 28 February 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
25 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
19 April 2010 | Director's details changed for Philip Albert Carter on 8 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Philip Albert Carter on 8 April 2010 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Director's details changed for Philip Albert Carter on 8 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Registered office address changed from 343 Kingsway Burnage Manchester M19 1NQ on 16 February 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
16 February 2010 | Registered office address changed from 343 Kingsway Burnage Manchester M19 1NQ on 16 February 2010 (2 pages) |
6 October 2009 | Registered office address changed from Upper Floors 575 Barlow Moors Road Manchester Greater Manchester M21 8AE on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Upper Floors 575 Barlow Moors Road Manchester Greater Manchester M21 8AE on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Upper Floors 575 Barlow Moors Road Manchester Greater Manchester M21 8AE on 6 October 2009 (1 page) |
24 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 August 2008 | Appointment terminated secretary david sajjadi (1 page) |
12 August 2008 | Appointment terminated secretary david sajjadi (1 page) |
12 August 2008 | Secretary appointed ghazala khan (2 pages) |
12 August 2008 | Secretary appointed ghazala khan (2 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
14 November 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
14 November 2007 | Ad 13/11/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: the lodge, higher house farm booths lane lymm cheshire WA13 0PF (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: the lodge, higher house farm booths lane lymm cheshire WA13 0PF (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (2 pages) |
23 March 2007 | New secretary appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
15 February 2007 | Incorporation (9 pages) |
15 February 2007 | Incorporation (9 pages) |