Liverpool
L25 0NG
Secretary Name | Mr Abid Yousaf Chudary |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Halewood Road Liverpool Merseyside L25 3PH |
Director Name | Mr Abid Yousaf Chudary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2004(2 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Halewood Road Liverpool Merseyside L25 3PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Westgate Huddersfield HD1 1PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
50 at £1 | Mr Abid Yousaf Chudary 50.00% Ordinary |
---|---|
50 at £1 | Mr James Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,257,468 |
Cash | £68 |
Current Liabilities | £60,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 28 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 July 2004 | Delivered on: 13 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of fleet lane st. Helens merseyside t/n MS488985. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
26 July 2004 | Delivered on: 2 August 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
8 September 2023 | Satisfaction of charge 1 in full (1 page) |
8 September 2023 | Satisfaction of charge 2 in full (1 page) |
27 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
11 February 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
3 April 2017 | Registered office address changed from Woolton Hall Speke Road Liverpool Merseyside L25 8QA to 35 Westgate Huddersfield HD1 1PA on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from Woolton Hall Speke Road Liverpool Merseyside L25 8QA to 35 Westgate Huddersfield HD1 1PA on 3 April 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
9 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 December 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
26 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 July 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 156 lawrence road wavertree liverpool merseyside L15 3HA (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 156 lawrence road wavertree liverpool merseyside L15 3HA (1 page) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (7 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 July 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
17 June 2005 | Return made up to 18/03/05; full list of members (7 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Particulars of mortgage/charge (3 pages) |
2 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | New director appointed (2 pages) |
8 July 2004 | New director appointed (2 pages) |
7 April 2004 | Ad 24/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
7 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
7 April 2004 | Ad 24/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 156 lawrence road wavertree liverpool L15 3HA (1 page) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 156 lawrence road wavertree liverpool L15 3HA (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2003 | Return made up to 18/03/03; full list of members
|
23 December 2003 | Ad 08/05/02--------- £ si 2@1 (2 pages) |
23 December 2003 | Return made up to 18/03/03; full list of members
|
23 December 2003 | Ad 08/05/02--------- £ si 2@1 (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
12 April 2002 | Registered office changed on 12/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 March 2002 | Incorporation (18 pages) |
18 March 2002 | Incorporation (18 pages) |