Bolton
Lancashire
BL3 4TP
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(21 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 13 October 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Albert Road Bolton BL1 5HE |
Director Name | Mr Mushtak Mohmed |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 13 Glendevon Close Bolton Lancashire BL3 4TZ |
Director Name | Mr Yusuf Patel |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 June 1996) |
Role | Book Keeper |
Correspondence Address | 446 Bridgeman Street Bolton Lancashire BL3 6TD |
Director Name | Mr Aziz Adam |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 March 2015) |
Role | Social Services |
Country of Residence | United Kingdom |
Correspondence Address | 51 Wigan Road Bolton Lancashire BL3 5QH |
Secretary Name | Mr Yusuf Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Book Keeper |
Correspondence Address | 446 Bridgeman Street Bolton Lancashire BL3 6TD |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
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 |
90 at £1 | Mr Aziz Adam 90.00% Ordinary |
---|---|
10 at £1 | Faruk Y. Patel 10.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Termination of appointment of Aziz Adam as a director on 1 March 2015 (1 page) |
4 June 2015 | Appointment of Mr Dilaver Valli as a director on 1 March 2015 (2 pages) |
4 June 2015 | Termination of appointment of Aziz Adam as a director on 1 March 2015 (1 page) |
4 June 2015 | Appointment of Mr Dilaver Valli as a director on 1 March 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
20 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 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 18 December 2012 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE United Kingdom on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Aziz Adam on 1 October 2009 (2 pages) |
16 March 2010 | Director's details changed for Mr Aziz Adam on 1 October 2009 (2 pages) |
16 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
27 March 2008 | Secretary's change of particulars / faruk patel / 01/03/2004 (2 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
21 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 May 2005 | Return made up to 15/03/05; full list of members
|
4 June 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 April 2004 | Return made up to 15/03/04; full list of members
|
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
27 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
14 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
14 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
3 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
16 May 2000 | Return made up to 15/03/00; full list of members (6 pages) |
6 April 1999 | Return made up to 15/03/99; full list of members (8 pages) |
13 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 April 1998 | Return made up to 15/03/98; full list of members (6 pages) |
12 May 1997 | Return made up to 15/03/97; full list of members (6 pages) |
11 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 446 bridgeman street bolton lancsg BL3 6TD (1 page) |
29 July 1996 | Director resigned (1 page) |
9 May 1996 | Return made up to 15/03/96; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
30 March 1995 | Return made up to 15/03/95; no change of members
|