Lostock
Bolton
Lancashire
BL6 4AG
Secretary Name | Indumati Mahendra Raja |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1999(14 years after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 647 Chorley New Road Bolton BL6 4AG |
Director Name | Mr Mohammed Munshi |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1985(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | Mr Mohammed Munshi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | William Phillips Eadie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(14 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 45 Haworth Street Radcliffe Manchester Lancashire M26 2ST |
Telephone | 01204 394525 |
---|---|
Telephone region | Bolton |
Registered Address | Aknam 56 Chorley New Road Bolton BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
311.6k at £1 | Scan Computers International LTD 96.89% Preference |
---|---|
5k at £1 | Indu Mahendra Raja 1.55% Ordinary |
5k at £1 | Mr Mahendra Khimji Raja 1.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£230,376 |
Current Liabilities | £262,906 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 4 weeks from now) |
1 November 2005 | Delivered on: 8 November 2005 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
25 March 1991 | Delivered on: 26 March 1991 Persons entitled: The Co-Operative 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: F/H land & premises situate & k/a westfield, 54 chorley road, bolton. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 2013 | Delivered on: 8 November 2013 Persons entitled: Scan Computers International Limited Classification: A registered charge Particulars: Property k/a oakwood hall nursing home radcliffe park crescent salford. Outstanding |
7 November 2005 | Delivered on: 12 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oakwood hall radcliffe park road salford. 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 |
12 October 1994 | Delivered on: 18 October 1994 Satisfied on: 30 March 2010 Persons entitled: The Co-Operative 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. Fully Satisfied |
25 June 1990 | Delivered on: 28 June 1990 Satisfied on: 7 December 2005 Persons entitled: The Co-Operative 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: Oakwood hall nursing home radcliffe park road salford greater manchester. Fully Satisfied |
25 June 1990 | Delivered on: 28 June 1990 Satisfied on: 16 September 2009 Persons entitled: The Co-Operative 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: 226/228 wigan road bolton greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1989 | Delivered on: 6 July 1989 Satisfied on: 9 April 1991 Persons entitled: Barclays 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. Fully Satisfied |
10 July 1987 | Delivered on: 17 July 1987 Satisfied on: 2 November 1989 Persons entitled: Midland 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: Premises being:- oakwood hall radcliffe park road salford. Fully Satisfied |
21 November 1986 | Delivered on: 27 November 1986 Satisfied on: 19 October 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating chrge over undertaking and all property and assets present and future including book debts and uncalled capital. Fully Satisfied |
31 July 1985 | Delivered on: 3 August 1985 Satisfied on: 2 November 1989 Persons entitled: Midland 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: 226/228 wigan road, bolton. Fully Satisfied |
11 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
---|---|
11 December 2020 | Director's details changed for Mr Mahendra Khimjibhai Raja on 11 December 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 February 2019 | Unaudited abridged accounts made up to 30 June 2018 (15 pages) |
2 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (15 pages) |
7 December 2017 | Unaudited abridged accounts made up to 30 June 2017 (15 pages) |
18 July 2017 | Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Mahendra Khimjibhai Raja as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Mahendra Khimjibhai Raja as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
8 November 2013 | Registration of charge 019122650011 (17 pages) |
8 November 2013 | Registration of charge 019122650011 (17 pages) |
7 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 July 2009 | Gbp nc 10000/510000\26/06/09 (1 page) |
2 July 2009 | Resolutions
|
2 July 2009 | Gbp nc 10000/510000\26/06/09 (1 page) |
2 July 2009 | Resolutions
|
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
28 October 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
12 July 2005 | Return made up to 20/06/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
20 April 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
10 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
6 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members
|
29 June 2001 | Return made up to 20/06/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 June 1999 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Secretary resigned;director resigned (1 page) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 20/06/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
17 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
12 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
12 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |