Westhoughton
Bolton
Lancashire
BL5 2RZ
Secretary Name | Mr Rakesh Chandubhai Pancholi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Meadowcroft Ashton In Makerfield Wigan Lancashire WN4 0LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(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 | 19 July 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
25 at £1 | Pradeep Kumar Passi 25.00% Ordinary |
---|---|
25 at £1 | Rakesh Pancholi 25.00% Ordinary |
25 at £1 | Valiban D. Mistry 25.00% Ordinary |
25 at £1 | Virander Nath Mehta 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £71,919 |
Cash | £18,879 |
Current Liabilities | £118,814 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 November 2002 | Delivered on: 21 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 henley grove bolton greater manchester t/no: GM778507. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 November 2002 | Delivered on: 21 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 November 2002 | Delivered on: 21 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 324 ainsworth lane tonge bolton greater manchester with title number GM795319. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 November 2002 | Delivered on: 21 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 longfield road daubhill bolton greater manchester title number GM823199. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 November 2002 | Delivered on: 21 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 132 morris green lane bolton greater manchester with title number GM792294. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
29 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
25 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 August 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
1 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
30 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
20 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
17 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Virender Nath Mehta on 1 October 2009 (2 pages) |
18 August 2010 | Director's details changed for Virender Nath Mehta on 1 October 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (3 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 August 2006 | Return made up to 19/07/06; full list of members (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 July 2005 | Return made up to 19/07/05; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 September 2003 | Return made up to 19/07/03; full list of members (7 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
29 August 2001 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
26 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 3 linksway prestwich manchester lancashire M25 0JP (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 3 linksway prestwich manchester lancashire M25 0JP (1 page) |
3 August 2000 | Ad 19/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2000 | New director appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Incorporation (12 pages) |