HORNBY STREET LIMITED
MANCHESTER ONLYMORE LIMITED

Hellopages » Greater Manchester » Manchester » M8 8FR

Company number 03856420
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address JUICE CORPORATIONS, 2-16 BURY NEW ROAD, MANCHESTER, LANCASHIRE, M8 8FR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of HORNBY STREET LIMITED are www.hornbystreet.co.uk, and www.hornby-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 5.2 miles; to Chassen Road Rail Station is 5.9 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hornby Street Limited is a Private Limited Company. The company registration number is 03856420. Hornby Street Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Hornby Street Limited is Juice Corporations 2 16 Bury New Road Manchester Lancashire M8 8fr. . AHMED, Kashif is a Secretary of the company. AHMED, Bushra is a Director of the company. AHMED, Kashif is a Director of the company. Secretary ROBERTS, Nicholas Andrew has been resigned. Secretary AUCKLAND SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHMED, Eathasham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director PARKES MANAGEMENT LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
AHMED, Kashif
Appointed Date: 01 July 2000

Director
AHMED, Bushra
Appointed Date: 01 July 2000
63 years old

Director
AHMED, Kashif
Appointed Date: 27 October 1999
50 years old

Resigned Directors

Secretary
ROBERTS, Nicholas Andrew
Resigned: 01 July 2000
Appointed Date: 27 October 1999

Secretary
AUCKLAND SECRETARIAL SERVICES LIMITED
Resigned: 31 August 2004
Appointed Date: 25 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 1999
Appointed Date: 11 October 1999

Director
AHMED, Eathasham
Resigned: 30 June 2003
Appointed Date: 01 July 2000
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 October 1999
Appointed Date: 11 October 1999

Director
PARKES MANAGEMENT LIMITED
Resigned: 31 August 2004
Appointed Date: 07 January 2004

Persons With Significant Control

Mrs Saeeda Ahmed
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HORNBY STREET LIMITED Events

25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
28 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
27 May 2016
Accounts for a medium company made up to 30 June 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 5,000

11 May 2015
Accounts for a medium company made up to 30 June 2014
...
... and 69 more events
11 Jan 2000
Registered office changed on 11/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
11 Jan 2000
New secretary appointed
07 Jan 2000
Secretary resigned
07 Jan 2000
Director resigned
11 Oct 1999
Incorporation

HORNBY STREET LIMITED Charges

7 November 2006
Debenture
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Legal charge
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The property k/a unit 2, agecroft commerce park, 3 canary…
2 August 2005
Guarantee & debenture
Delivered: 12 August 2005
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Legal charge
Delivered: 21 June 2005
Status: Satisfied on 11 January 2007
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2, equinox, agecroft, manchester t/n…
7 September 2000
Fixed charge on purchased debts which fail to vest
Delivered: 9 September 2000
Status: Satisfied on 20 May 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
31 July 2000
Debenture
Delivered: 18 August 2000
Status: Satisfied on 20 May 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…