Bolton
Lancashire
BL3 6TQ
Secretary Name | Hanif Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 March 2010) |
Role | Taxi Driver |
Correspondence Address | 8 Bertrand Road Bolton Lancashire BL1 4RS |
Director Name | Mohammed Hanif Mulla |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Taxi Proprietor |
Correspondence Address | 184 Willows Lane Bolton Lancashire BL3 4BU |
Secretary Name | Mehrunnisha Mulla |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 184 Willows Lane Bolton Lancashire BL3 4BU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 152 St Helens Road Bolton BL3 3PL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,988 |
Cash | £5,918 |
Current Liabilities | £3,301 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2009 | Return made up to 16/07/08; full list of members (3 pages) |
15 July 2009 | Return made up to 16/07/08; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2009 | Return made up to 16/07/07; full list of members (3 pages) |
7 April 2009 | Return made up to 16/07/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 16/07/06; full list of members (6 pages) |
12 July 2005 | Return made up to 16/07/05; full list of members (6 pages) |
12 July 2005 | Return made up to 16/07/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 June 2005 | Return made up to 16/07/04; full list of members (6 pages) |
29 June 2005 | Return made up to 16/07/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
12 December 2003 | Return made up to 16/07/02; full list of members (6 pages) |
12 December 2003 | Return made up to 16/07/02; full list of members (6 pages) |
12 December 2003 | Return made up to 16/07/03; full list of members (6 pages) |
12 December 2003 | Return made up to 16/07/03; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
23 June 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
4 October 2001 | Return made up to 16/07/01; full list of members
|
4 October 2001 | Return made up to 16/07/01; full list of members (6 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Full accounts made up to 31 August 2000 (4 pages) |
16 May 2001 | Full accounts made up to 31 August 2000 (4 pages) |
2 May 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
2 May 2001 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
2 October 2000 | Return made up to 16/07/00; full list of members (6 pages) |
2 October 2000 | Return made up to 16/07/00; full list of members (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: the britannia suite,st james's buildings,79 oxford street manchester,lancashire M1 6FR (1 page) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
16 July 1999 | Incorporation (10 pages) |
16 July 1999 | Incorporation (10 pages) |