Bolton
BL1 3QN
Director Name | Mr Irfan Ismail Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Halliwell Road Bolton BL1 3QN |
Secretary Name | Mr Faiyaz Ismail Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Priest |
Country of Residence | England |
Correspondence Address | 116 Halliwell Road Bolton BL1 3QN |
Director Name | Mr Mark John Sharples |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 October 2007) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | The Barn Rooley Moor Road Rochdale Lancashire OL12 6BN |
Secretary Name | Kaye Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Rooley Moor Road Rochdale Lancashire OL12 6BN |
Secretary Name | Mr Mark John Sharples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Rooley Moor Road Rochdale Lancashire OL12 6BN |
Director Name | Kaye Sharples |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Rooley Moor Road Rochdale Lancashire OL12 6BN |
Director Name | Mr Ismail Mohmed Patel |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Halliwell Road Bolton Lancashire BL1 3QN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Independence House Adelaide Street Heywood. Greater Manchester. OL10 4HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £474,237 |
Cash | £12,928 |
Current Liabilities | £119,966 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
4 October 2007 | Delivered on: 11 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the northside of adelaide street heywood,48-58 (even) miller street and land and buildings on the east side of miller street,land lying to the north of adelaide street heywood t/no's GM474721,GM491955 and GM491954. 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 |
---|---|
4 October 2007 | Delivered on: 10 October 2007 Persons entitled: The Royal Bank of Scotland 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 |
14 February 2001 | Delivered on: 28 February 2001 Satisfied on: 18 October 2007 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £190,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the north side of adelaide street heywood greater manchester. Fully Satisfied |
4 February 2021 | Satisfaction of charge 3 in full (2 pages) |
---|---|
4 February 2021 | Satisfaction of charge 2 in full (1 page) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
28 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
21 May 2018 | Termination of appointment of Ismail Mohmed Patel as a director on 21 May 2018 (1 page) |
21 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
17 June 2011 | Registered office address changed from Parkshaw Limited 116 Halliwell Road Bolton Lancashire BL1 3QN on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Registered office address changed from Parkshaw Limited 116 Halliwell Road Bolton Lancashire BL1 3QN on 17 June 2011 (1 page) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
17 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Faiyaz Ismail Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ismail Mohmed Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ismail Mohmed Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Faiyaz Ismail Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Faiyaz Ismail Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Irfan Ismail Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Irfan Ismail Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Ismail Mohmed Patel on 5 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Irfan Ismail Patel on 5 June 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / irfan patel / 04/10/2007 (1 page) |
8 June 2009 | Director's change of particulars / irfan patel / 04/10/2007 (1 page) |
8 June 2009 | Director's change of particulars / ismail patel / 04/10/2007 (1 page) |
8 June 2009 | Director's change of particulars / ismail patel / 04/10/2007 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from . 116 halliwell road bolton lancashire BL1 3QN (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from . 116 halliwell road bolton lancashire BL1 3QN (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from independence house adelaide street heywood lancashire OL10 4HF (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from independence house adelaide street heywood lancashire OL10 4HF (1 page) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
26 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
26 October 2007 | Return made up to 05/06/07; full list of members; amend (7 pages) |
26 October 2007 | Return made up to 05/06/07; full list of members; amend (7 pages) |
26 October 2007 | Declaration of assistance for shares acquisition (6 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
22 October 2007 | New secretary appointed;new director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | Secretary resigned;director resigned (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
12 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
2 March 2007 | Return made up to 05/06/06; full list of members (3 pages) |
2 March 2007 | Return made up to 05/06/06; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 January 2006 | Return made up to 05/06/05; full list of members (3 pages) |
12 January 2006 | Return made up to 05/06/05; full list of members (3 pages) |
27 September 2005 | £ ic 100/50 02/09/05 £ sr 50@1=50 (1 page) |
27 September 2005 | £ ic 100/50 02/09/05 £ sr 50@1=50 (1 page) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
12 August 2005 | Declaration of shares redemption:auditor's report (3 pages) |
12 August 2005 | Declaration of shares redemption:auditor's report (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 September 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
9 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
9 September 2004 | Return made up to 05/06/04; full list of members (7 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
4 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: independence house adelaide street heywood lancashire OL10 4HF (1 page) |
14 June 2001 | Registered office changed on 14/06/01 from: independence house adelaide street heywood lancashire OL10 4HF (1 page) |
5 June 2001 | Return made up to 05/06/01; full list of members
|
5 June 2001 | Return made up to 05/06/01; full list of members
|
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members
|
22 June 2000 | Return made up to 05/06/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 05/06/99; no change of members
|
2 June 1999 | Return made up to 05/06/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 May 1998 | Return made up to 05/06/98; full list of members (6 pages) |
30 May 1998 | Return made up to 05/06/98; full list of members (6 pages) |
8 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
8 September 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 181 queen victoria street bridge house london EC4V 4DD (1 page) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Registered office changed on 15/08/97 from: 181 queen victoria street bridge house london EC4V 4DD (1 page) |
5 June 1997 | Incorporation (14 pages) |
5 June 1997 | Incorporation (14 pages) |