Dewsbury
West Yorkshire
WF12 9NT
Director Name | Mrs Rehana Munshi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Caledonian Road Dewsbury West Yorkshire WF12 9NT |
Secretary Name | Mr Mohmed Saeed Munshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2008(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 28 March 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Caledonian Road Dewsbury West Yorkshire WF12 9NT |
Director Name | Mr John Patrick Boyle |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 August 2008) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 79 Oozewood Road Royton Oldham Lancashire OL2 5XG |
Director Name | Mrs Pauline Boyle |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 August 2008) |
Role | Secretary |
Correspondence Address | 79 Oozewood Road Royton Oldham Lancashire OL2 5XG |
Secretary Name | Mrs Pauline Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 79 Oozewood Road Royton Oldham Lancashire OL2 5XG |
Website | www.superseal-windows.co.uk |
---|
Registered Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 May 1981 | Delivered on: 8 June 1981 Persons entitled: Barclays Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of broadway, royton, oldham, greater manchester title nos la 366491 & la 366492. Outstanding |
---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2016 | Voluntary strike-off action has been suspended (1 page) |
16 December 2016 | Voluntary strike-off action has been suspended (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
30 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
13 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
14 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 December 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 December 2012 (1 page) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages) |
22 November 2011 | Director's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages) |
22 November 2011 | Director's details changed for Mr Mohammed Saeed Munshi on 15 August 2008 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Registered office address changed from Abbey & Co 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6LA on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Abbey & Co 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6LA on 18 October 2010 (1 page) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 September 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
13 September 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 October 2009 | Director's details changed for Rehana Munshi on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
23 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
23 October 2009 | Director's details changed for Mohammed Saeed Munshi on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rehana Munshi on 1 October 2009 (2 pages) |
23 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
23 October 2009 | Director's details changed for Mohammed Saeed Munshi on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Rehana Munshi on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mohammed Saeed Munshi on 1 October 2009 (2 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 18/10/08; full list of members (4 pages) |
1 September 2008 | Director and secretary appointed mohammed saeed munshi (1 page) |
1 September 2008 | Director and secretary appointed mohammed saeed munshi (1 page) |
1 September 2008 | Director appointed rehana munshi (1 page) |
1 September 2008 | Director appointed rehana munshi (1 page) |
22 August 2008 | Appointment terminate, director and secretary pauline boyle logged form (1 page) |
22 August 2008 | Appointment terminate, director and secretary pauline boyle logged form (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 1A broadway rear of mobil service station royton oldham lancashire OL2 5DD (1 page) |
21 August 2008 | Appointment terminated director john boyle (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from 1A broadway rear of mobil service station royton oldham lancashire OL2 5DD (1 page) |
21 August 2008 | Appointment terminated director john boyle (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
18 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
18 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
7 September 2007 | Registered office changed on 07/09/07 from: 79 oozewood rd royton oldham OL2 5XG (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 79 oozewood rd royton oldham OL2 5XG (1 page) |
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
23 April 2007 | Memorandum and Articles of Association (9 pages) |
23 April 2007 | Memorandum and Articles of Association (9 pages) |
20 April 2007 | Company name changed J.P. boyle LIMITED\certificate issued on 20/04/07 (2 pages) |
20 April 2007 | Company name changed J.P. boyle LIMITED\certificate issued on 20/04/07 (2 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
20 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 18/10/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 18/10/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
4 November 1999 | Return made up to 18/10/99; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
8 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
8 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
22 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
27 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
27 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 18/10/96; full list of members (6 pages) |
10 July 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
10 July 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
24 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 18/10/95; no change of members (4 pages) |
13 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |