Lostock
Bolton
Lancashire
BL6 4PJ
Director Name | Rashida Mohmed |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 1997(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 25 December 2009) |
Role | Secretary |
Correspondence Address | 18 Acres Dale Lostock Boston BL6 4PJ |
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 25 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Secretary Name | Mr Dilaver Valli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Secretary Name | Rashida Mohmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2005) |
Role | Secretary |
Correspondence Address | 18 Acres Dale Lostock Boston BL6 4PJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1993(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£371,786 |
Cash | £151 |
Current Liabilities | £1,071,658 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2009 | Notice of move from Administration to Dissolution (13 pages) |
25 June 2009 | Administrator's progress report to 24 May 2009 (13 pages) |
4 February 2009 | Statement of affairs with form 2.14B (6 pages) |
27 January 2009 | Statement of administrator's proposal (21 pages) |
2 December 2008 | Appointment of an administrator (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from the old mill 9 soar lane leicester leicestershire LE3 5DE (1 page) |
13 November 2008 | Return made up to 07/10/08; full list of members (4 pages) |
26 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
22 November 2007 | Return made up to 07/10/07; full list of members (2 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
7 June 2006 | Accounts for a small company made up to 31 December 2005 (9 pages) |
15 May 2006 | Return made up to 07/10/05; full list of members; amend (8 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
24 July 2005 | New secretary appointed (1 page) |
22 July 2005 | Secretary resigned (1 page) |
15 June 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
14 December 2004 | Return made up to 07/10/04; full list of members (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
15 June 2004 | New director appointed (2 pages) |
12 December 2003 | Return made up to 07/10/03; full list of members
|
8 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 89 kingsland road london E2 8AG (1 page) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 December 2001 | Return made up to 07/10/01; full list of members (6 pages) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
10 November 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
26 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 February 1998 | New director appointed (2 pages) |
6 November 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
30 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Ad 31/05/97--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
23 June 1997 | £ nc 1000/25000 30/05/97 (1 page) |
20 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
18 October 1995 | Return made up to 07/10/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
25 February 1994 | Company name changed chambercom LIMITED\certificate issued on 28/02/94 (2 pages) |
7 October 1993 | Incorporation (14 pages) |