Company NameSimply News Limited
Company StatusDissolved
Company Number02555216
CategoryPrivate Limited Company
Incorporation Date5 November 1990(33 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NameAleef Garages Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Abid Iqbal Patel
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(12 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Director NameMr Anis Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(12 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Director NameMr Asif Iqbal Patel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(12 years, 9 months after company formation)
Appointment Duration17 years, 2 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Secretary NameMr Anis Patel
NationalityBritish
StatusClosed
Appointed05 October 2007(16 years, 11 months after company formation)
Appointment Duration12 years, 12 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
Director NameMr Iqbal Ahmed Patel
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Headingley Way
Westcourt Gardens
Bolton
Lancashire
BL3 3EQ
Director NameMubarakali Ahmed Patel
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address87 Headingley Way
Westcourt Gardens
Bolton
Lancashire
BL3 3EQ
Director NameMr Mustaq Hussain Patel
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration15 years, 11 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canterbury Grove
Westcourt Gardens
Bolton
Lancashire
BL3 3EF
Secretary NameMr Iqbal Ahmed Patel
NationalityBritish
StatusResigned
Appointed05 November 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 28 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Headingley Way
Westcourt Gardens
Bolton
Lancashire
BL3 3EQ
Director NameAhmed Patel
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 1995)
RoleCompany Director
Correspondence Address86 Headinglyway
West Coast Garden
Bolton
Greater Manchester
B13 3EQ
Director NameAmina Ahmed Patel
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 1995)
RoleCompany Director
Correspondence Address86 Headinglyway
Bolton
Greater Manchester
B13 3EQ
Secretary NameMr Mustaq Hussain Patel
NationalityBritish
StatusResigned
Appointed28 March 1997(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Canterbury Grove
Westcourt Gardens
Bolton
Lancashire
BL3 3EF

Contact

Websitewww.synergieholdings.com

Location

Registered Address322 Manchester Road
Bolton
Greater Manchester
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£9,784,000
Gross Profit£1,862,000
Net Worth£401,000
Cash£135,000
Current Liabilities£844,000

Accounts

Latest Accounts30 October 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Charges

26 October 2004Delivered on: 30 October 2004
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Darley service station, albert road, farnworth, bolton, greater manchester. 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.
Fully Satisfied
25 January 2010Delivered on: 27 January 2010
Satisfied on: 19 July 2012
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Savoy service station 80 blackburn road darwen.
Fully Satisfied
25 January 2010Delivered on: 27 January 2010
Satisfied on: 19 July 2012
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard service station 1 buckingham road manchester.
Fully Satisfied
18 March 2008Delivered on: 8 April 2008
Satisfied on: 10 February 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
11 March 2008Delivered on: 12 March 2008
Satisfied on: 19 September 2009
Persons entitled: National Westminster 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: Orchard service station wilbraham road chorlton cum hardy manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 April 2007Delivered on: 1 May 2007
Satisfied on: 19 July 2012
Persons entitled: Bp Oil UK Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at chorlton motoring centre, 423 barlow moor road, manchester.
Fully Satisfied
30 April 2007Delivered on: 1 May 2007
Satisfied on: 7 March 2008
Persons entitled: National Westminster 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: Texaco service station, seedley 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.
Fully Satisfied
30 April 2007Delivered on: 1 May 2007
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Texaco service station, 25 broughton lane, 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.
Fully Satisfied
30 April 2007Delivered on: 1 May 2007
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Texaco service station, oldfield road, manchester. 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.
Fully Satisfied
30 April 2007Delivered on: 1 May 2007
Satisfied on: 23 October 2007
Persons entitled: National Westminster 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: Texaco service station, castle irwell, cromwell 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.
Fully Satisfied
26 April 2007Delivered on: 28 April 2007
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: 423 barlow moor road, chorlton, manchester. 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.
Fully Satisfied
6 April 2006Delivered on: 8 April 2006
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Hyde road service station, hyde road, mottram, tameside, greater manchester. 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.
Fully Satisfied
27 July 2005Delivered on: 3 August 2005
Satisfied on: 22 January 2008
Persons entitled: Bp Oil UK Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Savoy service station 80 blackburn road darwen lancs, all fixtures and fittings, all rental income, all rights and claims against all lessees sub-lessees licensees or occupiers of the property, goodwill, book debts, floating charge plant machinery and equipment, capital profits, all the undertaking and assets of the company present and future,. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered on: 25 June 2005
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Alexandra park service station park road oldham greater manchester. 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.
Fully Satisfied
5 April 2005Delivered on: 8 April 2005
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Bp paddock bury new road prestwich manchester t/no GM870578. 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.
Fully Satisfied
14 December 2004Delivered on: 18 December 2004
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Preston service staton,preston road,chorley lancashire PR7 1PZ. 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.
Fully Satisfied
14 December 2004Delivered on: 18 December 2004
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Barlow moor service station,302 barlow moor road,chorlton cum hardy,greater manchester. 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.
Fully Satisfied
10 December 2004Delivered on: 16 December 2004
Satisfied on: 7 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at seedley road service station seedley road pendleton salford t/nos: LA8357 LA218772 & LA218773. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 December 2004Delivered on: 14 December 2004
Satisfied on: 14 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Broughton lane service station broughton lane salford t/no LA205254. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 December 2004Delivered on: 14 December 2004
Satisfied on: 7 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oldfield road service station oldfield road salford t/no LA211565. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 December 2004Delivered on: 14 December 2004
Satisfied on: 14 March 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castle irwell service station cromwell road pendleton salford t/no LA66353. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 November 2004Delivered on: 13 November 2004
Satisfied on: 7 October 2011
Persons entitled: National Westminster 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: Meadow lane filling station, 1041 bury road, bolton, greater manchester. 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.
Fully Satisfied
4 February 2009Delivered on: 10 February 2009
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
30 January 2007Delivered on: 1 February 2007
Persons entitled: National Westminster 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: Borsdane service station 276 atherton road hindley wigan greater manchester. 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
10 January 2007Delivered on: 13 January 2007
Persons entitled: National Westminster 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: 322 manchester road bolton greater manchester. 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2020First Gazette notice for voluntary strike-off (1 page)
18 March 2020Application to strike the company off the register (2 pages)
6 March 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 127,032
(3 pages)
5 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
24 October 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
25 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
10 July 2019Satisfaction of charge 31 in full (1 page)
18 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 October 2017 (11 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
31 May 2017Current accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
31 May 2017Current accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
16 December 2016Full accounts made up to 30 April 2016 (17 pages)
16 December 2016Full accounts made up to 30 April 2016 (17 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 6 October 2016 with updates (8 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 107,097
(4 pages)
14 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 107,097
(4 pages)
3 October 2015Full accounts made up to 30 April 2015 (18 pages)
3 October 2015Full accounts made up to 30 April 2015 (18 pages)
2 December 2014Full accounts made up to 30 April 2014 (19 pages)
2 December 2014Full accounts made up to 30 April 2014 (19 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 107,097
(4 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 107,097
(4 pages)
12 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 107,097
(4 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
21 January 2014Full accounts made up to 30 April 2013 (19 pages)
21 January 2014Full accounts made up to 30 April 2013 (19 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 107,097
(4 pages)
7 November 2013Registered office address changed from Aleef House 322 Manchester Road Bolton Greater Manchester BL3 2QS on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Aleef House 322 Manchester Road Bolton Greater Manchester BL3 2QS on 7 November 2013 (1 page)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 107,097
(4 pages)
7 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 107,097
(4 pages)
7 November 2013Registered office address changed from Aleef House 322 Manchester Road Bolton Greater Manchester BL3 2QS on 7 November 2013 (1 page)
1 February 2013Full accounts made up to 30 April 2012 (20 pages)
1 February 2013Full accounts made up to 30 April 2012 (20 pages)
21 January 2013Company name changed aleef garages LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 January 2013Company name changed aleef garages LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (5 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (5 pages)
4 January 2012Full accounts made up to 30 April 2011 (22 pages)
4 January 2012Full accounts made up to 30 April 2011 (22 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2011Full accounts made up to 30 April 2010 (20 pages)
24 January 2011Full accounts made up to 30 April 2010 (20 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
1 February 2010Full accounts made up to 30 April 2009 (21 pages)
1 February 2010Full accounts made up to 30 April 2009 (21 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
16 October 2009Secretary's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Asif Iqbal Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Asif Iqbal Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Asif Iqbal Patel on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Abid Iqbal Patel on 5 October 2009 (3 pages)
16 October 2009Director's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Mr Anis Patel on 1 October 2009 (3 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
27 February 2009Full accounts made up to 30 April 2008 (23 pages)
27 February 2009Full accounts made up to 30 April 2008 (23 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
10 February 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 31 (3 pages)
8 October 2008Return made up to 06/10/08; full list of members (7 pages)
8 October 2008Return made up to 06/10/08; full list of members (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 30 (3 pages)
1 April 2008Declaration of assistance for shares acquisition (14 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Statutory declaratiion 13/03/2008
(3 pages)
1 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Statutory declaratiion 13/03/2008
(3 pages)
1 April 2008Declaration of assistance for shares acquisition (14 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 29 (3 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2007Return made up to 05/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2007Full accounts made up to 30 April 2007 (23 pages)
28 October 2007Full accounts made up to 30 April 2007 (23 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2007New secretary appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Secretary resigned;director resigned (1 page)
22 October 2007Director resigned (1 page)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
21 March 2007Return made up to 05/11/06; no change of members (6 pages)
21 March 2007Return made up to 05/11/06; no change of members (6 pages)
27 February 2007Full accounts made up to 30 April 2006 (23 pages)
27 February 2007Full accounts made up to 30 April 2006 (23 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
13 January 2007Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Full accounts made up to 30 April 2005 (22 pages)
2 March 2006Full accounts made up to 30 April 2005 (22 pages)
19 January 2006Return made up to 05/11/05; full list of members (9 pages)
19 January 2006Return made up to 05/11/05; full list of members (9 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
3 August 2005Particulars of mortgage/charge (4 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
26 January 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
26 January 2005Accounts for a medium company made up to 30 April 2004 (17 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
14 December 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
22 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
22 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
26 November 2003Return made up to 05/11/03; full list of members (9 pages)
26 November 2003Return made up to 05/11/03; full list of members (9 pages)
13 November 2003Registered office changed on 13/11/03 from: 86 headingley way westcoult garden bolton BL3 3EQ (1 page)
13 November 2003Registered office changed on 13/11/03 from: 86 headingley way westcoult garden bolton BL3 3EQ (1 page)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
18 March 2003Full accounts made up to 30 April 2002 (18 pages)
18 March 2003Full accounts made up to 30 April 2002 (18 pages)
15 November 2002Return made up to 05/11/02; full list of members (7 pages)
15 November 2002Return made up to 05/11/02; full list of members (7 pages)
28 August 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
28 August 2002Accounts for a medium company made up to 30 April 2001 (20 pages)
29 March 2002Return made up to 05/11/01; no change of members (5 pages)
29 March 2002Return made up to 05/11/01; no change of members (5 pages)
14 September 2001Particulars of mortgage/charge (7 pages)
14 September 2001Particulars of mortgage/charge (7 pages)
2 February 2001Full accounts made up to 30 April 2000 (18 pages)
2 February 2001Full accounts made up to 30 April 2000 (18 pages)
14 November 2000Return made up to 05/11/00; full list of members (7 pages)
14 November 2000Return made up to 05/11/00; full list of members (7 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
21 August 2000Particulars of mortgage/charge (3 pages)
10 April 2000Ad 31/07/97--------- £ si 47097@1 (2 pages)
10 April 2000Particulars of contract relating to shares (3 pages)
10 April 2000Ad 31/07/97--------- £ si 47097@1 (2 pages)
10 April 2000Particulars of contract relating to shares (3 pages)
5 April 2000Full accounts made up to 31 July 1999 (17 pages)
5 April 2000Full accounts made up to 31 July 1999 (17 pages)
23 November 1999Return made up to 05/11/99; full list of members (7 pages)
23 November 1999Return made up to 05/11/99; full list of members (7 pages)
2 November 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
2 November 1999Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
9 August 1999Full accounts made up to 31 July 1998 (18 pages)
9 August 1999Full accounts made up to 31 July 1998 (18 pages)
20 January 1999Return made up to 05/11/98; no change of members (4 pages)
20 January 1999Return made up to 05/11/98; no change of members (4 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
3 March 1998Return made up to 05/11/97; full list of members (6 pages)
3 March 1998Return made up to 05/11/97; full list of members (6 pages)
1 July 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
1 July 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
13 February 1997Full accounts made up to 30 April 1996 (11 pages)
13 February 1997Full accounts made up to 30 April 1996 (11 pages)
9 November 1996Return made up to 05/11/96; full list of members (6 pages)
9 November 1996Return made up to 05/11/96; full list of members (6 pages)
9 May 1996Ad 30/04/96--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages)
9 May 1996Ad 30/04/96--------- £ si 45000@1=45000 £ ic 15000/60000 (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (4 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
6 November 1995Return made up to 05/11/95; full list of members (6 pages)
6 November 1995Return made up to 05/11/95; full list of members (6 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 June 1995Particulars of mortgage/charge (3 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
20 February 1995Accounts for a small company made up to 30 April 1994 (5 pages)
4 November 1994Return made up to 05/11/94; full list of members (6 pages)
4 November 1994Return made up to 05/11/94; full list of members (6 pages)
28 January 1994Return made up to 05/11/93; no change of members (4 pages)
28 January 1994Return made up to 05/11/93; no change of members (4 pages)
18 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
18 January 1994Accounts for a small company made up to 30 April 1993 (5 pages)
16 December 1992Nc inc already adjusted 16/11/92 (1 page)
16 December 1992Nc inc already adjusted 16/11/92 (1 page)
15 December 1992Ad 01/12/92--------- £ si 14001@1=14001 £ ic 999/15000 (2 pages)
15 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1992Ad 01/12/92--------- £ si 14001@1=14001 £ ic 999/15000 (2 pages)
13 November 1992Return made up to 05/11/92; no change of members (6 pages)
13 November 1992Return made up to 05/11/92; no change of members (6 pages)
21 October 1992Accounts for a small company made up to 30 April 1992 (4 pages)
21 October 1992Accounts for a small company made up to 30 April 1992 (4 pages)
23 March 1992Accounting reference date extended from 31/03 to 30/04 (1 page)
23 March 1992Accounting reference date extended from 31/03 to 30/04 (1 page)
28 January 1992Return made up to 05/11/91; full list of members (8 pages)
28 January 1992Return made up to 05/11/91; full list of members (8 pages)
24 April 1991New director appointed (2 pages)
24 April 1991New director appointed (2 pages)
25 January 1991Ad 30/11/90--------- £ si 997@1=997 £ ic 2/999 (2 pages)
25 January 1991Ad 30/11/90--------- £ si 997@1=997 £ ic 2/999 (2 pages)
28 November 1990Accounting reference date notified as 31/03 (1 page)
28 November 1990Accounting reference date notified as 31/03 (1 page)
13 November 1990Secretary resigned (1 page)
13 November 1990Secretary resigned (1 page)
5 November 1990Incorporation (14 pages)
5 November 1990Incorporation (14 pages)