Bolton
Lancashire
BL3 6SB
Director Name | Mrs Rashida Munshi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 October 2004) |
Role | Housewife |
Correspondence Address | 81 Lumsden Street Bolton Lancashire BL3 6SB |
Secretary Name | Mr Abul Hamid Munshi Munshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 12 October 2004) |
Role | Production Assistant |
Correspondence Address | 81 Lumsden Street Bolton Lancashire BL3 6SB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Third Floor Derby Mill Thomas Street Bolton Lancashire BL3 6JU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £134,382 |
Gross Profit | £52,125 |
Net Worth | £21,062 |
Cash | £1,194 |
Current Liabilities | £11,062 |
Latest Accounts | 28 February 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
19 June 2003 | Return made up to 19/01/03; full list of members (7 pages) |
14 March 2002 | Return made up to 19/01/02; full list of members
|
2 February 2002 | Registered office changed on 02/02/02 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
28 December 2001 | Total exemption full accounts made up to 29 February 2000 (11 pages) |
3 May 2001 | Return made up to 19/01/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
8 March 1999 | Accounting reference date extended from 31/01/99 to 28/02/99 (1 page) |
10 February 1999 | Return made up to 19/01/99; full list of members
|
27 January 1998 | Registered office changed on 27/01/98 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
19 January 1998 | Incorporation (13 pages) |