Bolton
Lancashire
BL3 6SZ
Director Name | Idris Umer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (closed 14 November 2006) |
Role | Engineer |
Correspondence Address | 99 Auburn Street Bolton Lancashire BL3 6UE |
Director Name | Mr Mushtaq Mohamed Munshi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Secretary Name | Mr Mushtaq Mohamed Munshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 14 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PE |
Director Name | Hitesh Kumar Vegad |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 26 Taywood Road Bolton BL3 4SJ |
Secretary Name | Hitesh Kumar Vegad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 26 Taywood Road Bolton BL3 4SJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Abbey And Co Associates 271 Derby Street Bolton BL3 6LA |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2006 | Application for striking-off (1 page) |
12 May 2005 | Return made up to 11/03/05; full list of members (8 pages) |
16 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
20 May 2004 | Return made up to 11/03/04; full list of members (8 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
8 May 2003 | Return made up to 11/03/03; full list of members (8 pages) |
5 September 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
3 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
3 April 2001 | Return made up to 11/03/01; full list of members (8 pages) |
8 January 2001 | Accounts for a small company made up to 31 July 1999 (7 pages) |
15 May 2000 | Return made up to 11/03/00; full list of members (8 pages) |
13 April 1999 | Return made up to 11/03/99; full list of members (6 pages) |
20 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
14 April 1998 | Return made up to 11/03/98; full list of members
|
4 December 1997 | Registered office changed on 04/12/97 from: 89 kingsland road london E2 8AG (1 page) |
23 June 1997 | Return made up to 11/03/97; full list of members
|
6 June 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
6 August 1996 | New secretary appointed;new director appointed (2 pages) |
15 July 1996 | New director appointed (1 page) |
15 July 1996 | Secretary resigned (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | £ nc 1000/50000 05/07/96 (1 page) |
15 July 1996 | Resolutions
|
15 July 1996 | New secretary appointed (1 page) |
15 July 1996 | Director resigned (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 89 kingsland road london E2 8AG (1 page) |
1 July 1996 | Company name changed excelville LIMITED\certificate issued on 02/07/96 (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 71 bath court bath street london EC1V 9NT (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Resolutions
|