Bolton
Lancashire
BL3 2BH
Director Name | Fizina Khalid |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 April 2001) |
Role | Co Director |
Correspondence Address | 36 Nimes Street Preston Lancashire PR1 4SH |
Director Name | Mohammed Hanif Waraich |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(6 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 November 1997) |
Role | Company Director |
Correspondence Address | 234 St Saviours Road Leicester Lancashire LE5 3SH |
Secretary Name | Tariq Mahmood Khan |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 October 1997(6 days after company formation) |
Appointment Duration | 1 week, 5 days (resigned 02 November 1997) |
Role | CS |
Correspondence Address | 175 London Road Preston Lancashire PR1 4BA |
Director Name | Tariq Mahmood Khan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 November 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 175 London Road Preston Lancashire PR1 4BA |
Director Name | Fizina Khalid |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | 83 Brackenbury Road Preston Lancashire PR1 7UR |
Director Name | Fizina Khalid |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 June 1998) |
Role | Company Director |
Correspondence Address | 284 Fletcher Road Preston Lancashire PR1 5HJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Derby Mill 2nd Mezz Floor 13 Thomas Street Bolton BL3 6JU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
24 April 2003 | Dissolved (1 page) |
---|---|
24 January 2003 | Completion of winding up (1 page) |
11 July 2002 | Order of court to wind up (1 page) |
10 July 2002 | Order of court - restore & wind-up 05/07/02 (2 pages) |
10 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 September 1999 | Director resigned (1 page) |
26 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
26 August 1999 | New director appointed (2 pages) |
30 December 1998 | Return made up to 15/10/98; full list of members (6 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 486 blackburn road bolton lancashire BL1 8QL (2 pages) |
17 June 1998 | Director resigned (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: gupta & co 79 lever street manchester M1 1FL (1 page) |
8 April 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
11 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (1 page) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Director resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Secretary resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Incorporation (10 pages) |