Cheetham
Manchester
M8 0RB
Secretary Name | Noreen Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 185-187 Queens Road Cheetham Manchester M8 0RB |
Telephone | 0161 2053843 |
---|---|
Telephone region | Manchester |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
600 at £1 | Zia Hussain 60.00% Ordinary |
---|---|
400 at £1 | Noreen Hussain 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,143 |
Cash | £21,612 |
Current Liabilities | £13,639 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2016 | Delivered on: 14 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2018 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
21 November 2017 | Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages) |
21 November 2017 | Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 (2 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Statement of affairs (7 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Statement of affairs (7 pages) |
14 November 2017 | Appointment of a voluntary liquidator (1 page) |
14 November 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Registration of charge 046555610001, created on 10 November 2016 (8 pages) |
14 November 2016 | Registration of charge 046555610001, created on 10 November 2016 (8 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2014 | Registered office address changed from 185-187 Queens Road Cheetham, Manchester Greater Manchester M8 0RB on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 185-187 Queens Road Cheetham, Manchester Greater Manchester M8 0RB on 12 June 2014 (1 page) |
11 June 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Zia Hussain on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Director's details changed for Zia Hussain on 13 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
7 March 2011 | Annual return made up to 4 February 2011 (13 pages) |
7 March 2011 | Annual return made up to 4 February 2011 (13 pages) |
7 March 2011 | Annual return made up to 4 February 2011 (13 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (14 pages) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
5 March 2009 | Return made up to 04/02/09; no change of members (4 pages) |
5 March 2009 | Return made up to 04/02/09; no change of members (4 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
1 May 2007 | Return made up to 04/02/07; full list of members (2 pages) |
1 May 2007 | Return made up to 04/02/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
10 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
10 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (2 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 April 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
5 January 2004 | Ad 22/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 January 2004 | Ad 22/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
9 December 2003 | Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page) |
4 February 2003 | Incorporation (12 pages) |
4 February 2003 | Incorporation (12 pages) |