Bolton
Lancashire
BL6 4SA
Director Name | Marsh (Bolton) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(35 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 August 2015) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Mr Frank Leslie Goldsmith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Lodge Close Cheadle Cheshire SK8 1HU |
Director Name | Mr Max Goldsmith |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(12 years, 8 months after company formation) |
Appointment Duration | -1 years (resigned 04 April 1991) |
Role | Company Director |
Correspondence Address | 10 Eccleston Place Salford Lancashire M7 4NH |
Secretary Name | Shelley Joy Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(12 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 24 Park Lodge Close Cheadle Stockport Cheshire SK8 1HU |
Director Name | Shelley Joy Goldsmith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 24 Park Lodge Close Cheadle Stockport Cheshire SK8 1HU |
Director Name | Mr Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock Way Bolton Lancashire BL6 4SA |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock Way Bolton Lancashire BL6 4SA |
Registered Address | Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2015 | Application to strike the company off the register (2 pages) |
13 April 2015 | Application to strike the company off the register (2 pages) |
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
30 June 2014 | Satisfaction of charge 1 in full (2 pages) |
30 June 2014 | Satisfaction of charge 1 in full (2 pages) |
30 June 2014 | Satisfaction of charge 2 in full (1 page) |
30 June 2014 | Satisfaction of charge 2 in full (1 page) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
1 October 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
27 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Registered office address changed from 24 Gorton Villa Walk West Gorton Manchester M12 5ES on 17 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Shelley Goldsmith as a director (2 pages) |
17 May 2010 | Appointment of Yakub Ibrahim Patel as a director (3 pages) |
17 May 2010 | Termination of appointment of Frank Goldsmith as a director (2 pages) |
17 May 2010 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
17 May 2010 | Termination of appointment of Shelley Goldsmith as a director (2 pages) |
17 May 2010 | Appointment of Mr Anwer Ibrahim Patel as a director (3 pages) |
17 May 2010 | Termination of appointment of Frank Goldsmith as a director (2 pages) |
17 May 2010 | Registered office address changed from 24 Gorton Villa Walk West Gorton Manchester M12 5ES on 17 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Shelley Goldsmith as a secretary (2 pages) |
17 May 2010 | Termination of appointment of Shelley Goldsmith as a secretary (2 pages) |
17 May 2010 | Appointment of Yakub Ibrahim Patel as a director (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 April 2009 | Return made up to 05/03/09; no change of members (4 pages) |
13 April 2009 | Return made up to 05/03/09; no change of members (4 pages) |
9 September 2008 | Return made up to 05/03/08; no change of members (7 pages) |
9 September 2008 | Return made up to 05/03/08; no change of members (7 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 December 2007 | Return made up to 05/03/07; full list of members (7 pages) |
6 December 2007 | Return made up to 05/03/07; full list of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 July 2006 | Return made up to 05/03/06; full list of members (7 pages) |
10 July 2006 | Return made up to 05/03/06; full list of members (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
11 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 05/03/04; full list of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
29 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
29 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
24 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
11 April 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
25 March 1999 | Return made up to 05/03/99; no change of members
|
25 March 1999 | Return made up to 05/03/99; no change of members
|
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
8 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 05/03/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
9 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
31 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
1 May 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
27 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
15 June 1979 | Incorporation (13 pages) |
15 June 1979 | Incorporation (13 pages) |