Bolton
Lancashire
BL2 2JS
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Abdul Hamid Naraghi |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Newstead Drive Bolton Lancashire BL3 3RE |
Director Name | Debra Naraghe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 46 Newstead Drive Bolton Lancashire BL3 3RE |
Secretary Name | Debra Naraghe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 46 Newstead Drive Bolton Lancashire BL3 3RE |
Director Name | Mr Kiumarce Chinejani |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 67 Glen Avenue Worsley Manchester Lancashire M28 2RP |
Director Name | Amir Fathali Siah |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 February 2006) |
Role | Manager |
Correspondence Address | 61 Glen Avenue Worsley Manchester Lancashire M28 2RP |
Secretary Name | Amir Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2006(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 61 Glen Avenue Manchester Lancashire M28 2RP |
Telephone | 0161 7076699 |
---|---|
Telephone region | Manchester |
Registered Address | 177 Monton Road Eccles Manchester Lancs M30 9PN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jessicca Naraghe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£86,969 |
Current Liabilities | £499,219 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
13 January 2014 | Receiver's abstract of receipts and payments to 20 November 2013 (3 pages) |
13 January 2014 | Receiver's abstract of receipts and payments to 20 November 2013 (3 pages) |
13 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 November 2012 | Notice of appointment of receiver or manager (3 pages) |
29 November 2012 | Notice of appointment of receiver or manager (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
19 September 2012 | Registered office address changed from 397 Tonge Moor Road Bolton BL2 2JS United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 397 Tonge Moor Road Bolton BL2 2JS United Kingdom on 19 September 2012 (1 page) |
26 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
26 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders Statement of capital on 2012-04-26
|
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 March 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
17 November 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Director's details changed for Kiumarce Chinejani on 1 February 2010 (2 pages) |
19 August 2010 | Termination of appointment of Kiumarce Chinejani as a director (1 page) |
19 August 2010 | Director's details changed for Kiumarce Chinejani on 1 February 2010 (2 pages) |
19 August 2010 | Termination of appointment of Kiumarce Chinejani as a director (1 page) |
19 August 2010 | Director's details changed for Kiumarce Chinejani on 1 February 2010 (2 pages) |
19 August 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (3 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2010 | Appointment of Golamali Moolaee as a director (3 pages) |
7 June 2010 | Appointment of Golamali Moolaee as a director (3 pages) |
28 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
28 January 2010 | Total exemption full accounts made up to 28 February 2009 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
10 August 2009 | Total exemption full accounts made up to 28 February 2008 (7 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 July 2009 | Return made up to 28/02/09; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
4 December 2008 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
17 October 2008 | Return made up to 03/03/08; full list of members (3 pages) |
17 October 2008 | Return made up to 03/03/08; full list of members (3 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 1ST floor 567 bury road rochdale OL11 4DQ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 1ST floor 567 bury road rochdale OL11 4DQ (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Return made up to 28/02/06; full list of members; amend (7 pages) |
13 December 2007 | Return made up to 28/02/06; full list of members; amend (7 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: nenna house hamer lane rochdale OL16 2UL (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: nenna house hamer lane rochdale OL16 2UL (1 page) |
13 December 2007 | Director resigned (1 page) |
3 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
3 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
16 February 2007 | Registered office changed on 16/02/07 from: sunnyside business centre adelaide street bolton BL3 3NY (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: sunnyside business centre adelaide street bolton BL3 3NY (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
2 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
2 February 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
16 January 2004 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
16 January 2004 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members
|
27 March 2002 | Return made up to 28/02/02; full list of members
|
2 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
2 January 2002 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
4 May 2001 | Return made up to 28/02/01; full list of members
|
4 May 2001 | Return made up to 28/02/01; full list of members
|
24 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
24 October 2000 | Accounts for a dormant company made up to 28 February 2000 (2 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
13 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
24 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
24 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
26 October 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
26 October 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
28 July 1997 | Return made up to 28/02/97; full list of members (6 pages) |
28 July 1997 | Return made up to 28/02/97; full list of members (6 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
25 March 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
25 March 1997 | Accounts for a dormant company made up to 28 February 1997 (2 pages) |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
29 February 1996 | Incorporation (12 pages) |
29 February 1996 | Incorporation (12 pages) |