Lammack
Blackburn
BB1 8JS
Secretary Name | Mr Mehfuz Ismail Master |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hawkshaw Bank Road Blackburn Lancashire BB1 8JS |
Director Name | Mr Ibrahim Ismail Mahomed Zumla |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 November 2008) |
Role | Garage Propritor |
Correspondence Address | 6 The Hayfield Beardwood Park Blackburn Lancashire BB2 7BP |
Secretary Name | Mr Ismail Isap Master |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(3 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 December 2008) |
Role | Garage Propriet0r |
Country of Residence | England |
Correspondence Address | 2 Hawkshaw Bank Road Lammack Blackburn BB1 8JS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Carlyle House 78 Chorley New Road Bolton Greater Manchester BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Master Garages LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2015 | Application to strike the company off the register (3 pages) |
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
27 March 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Ismail Isap Master on 1 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Ismail Isap Master on 1 October 2009 (2 pages) |
27 September 2009 | (6 pages) |
26 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
23 January 2009 | Secretary appointed mehfuz ismail master (2 pages) |
15 January 2009 | Appointment terminated secretary ismail master (1 page) |
11 December 2008 | Appointment terminated director ibrahim zumla (1 page) |
11 November 2008 | Resolutions
|
21 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 April 2008 | (8 pages) |
17 December 2007 | Return made up to 02/10/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
30 October 2006 | Return made up to 02/10/06; full list of members (8 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
12 September 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 02/10/05; full list of members (8 pages) |
24 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: provident building 1-3 the green darwen lancashire BB3 1PW (1 page) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (8 pages) |
8 March 2004 | (7 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (8 pages) |
3 May 2003 | (6 pages) |
14 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
22 May 2002 | (6 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
26 July 2001 | (6 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
15 March 2000 | (6 pages) |
23 January 2000 | Return made up to 02/10/99; full list of members
|
20 May 1999 | Accounting reference date extended from 31/10/99 to 30/11/99 (1 page) |
22 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Ad 11/01/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
25 November 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Incorporation (14 pages) |