Bolton
BL3 3RG
Secretary Name | Dahyabhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (closed 27 October 2009) |
Role | Company Director |
Correspondence Address | 24 Salterton Drive Bolton BL3 2RN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 21 Syddal Green, Bramhall Stockport Cheshire SK7 1HP |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £419 |
Cash | £15,996 |
Current Liabilities | £20,355 |
Latest Accounts | 5 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2009 | Application for striking-off (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
26 November 2008 | Compulsory strike-off action has been suspended (1 page) |
11 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 24 salterton drive bolton lancashire BL3 3RG (1 page) |
8 December 2006 | Return made up to 23/09/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
2 November 2005 | Return made up to 23/09/05; full list of members (2 pages) |
1 November 2005 | Return made up to 23/09/04; full list of members (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
7 April 2004 | Return made up to 23/09/03; full list of members
|
1 May 2003 | Return made up to 23/09/02; full list of members (6 pages) |
15 April 2003 | Total exemption small company accounts made up to 5 April 2002 (4 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: st andrews house queen st westhoughton bolton BL5 3BH (1 page) |
9 January 2002 | Return made up to 23/09/01; no change of members (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 November 2000 (4 pages) |
8 January 2001 | Accounting reference date shortened from 30/11/01 to 05/04/01 (1 page) |
19 October 2000 | Return made up to 23/09/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
4 November 1999 | Return made up to 23/09/99; full list of members (6 pages) |
28 September 1999 | Accounting reference date extended from 30/09/99 to 30/11/99 (1 page) |
26 April 1999 | Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: 39A leicester road salford 7 manchester M7 4AS (1 page) |
13 November 1998 | Director resigned (1 page) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
23 September 1998 | Incorporation (14 pages) |