Bolton
Lancashire
BL3 6SZ
Secretary Name | Salma Essa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 24 March 2015) |
Role | Secretary |
Correspondence Address | 102 High Street Bolton Lancashire BL3 6SZ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Registered Address | 266 Deane Road Bolton Lancashire BL3 5HP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
60 at £1 | Farook Essa 60.00% Ordinary |
---|---|
40 at £1 | Masuad Ashraf 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,529 |
Cash | £96 |
Current Liabilities | £1,944 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
27 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 May 2010 | Registered office address changed from Abbey & Co, 1st Floor Unity House, Fletcher Street Bolton Lancashire BL3 6NE on 28 May 2010 (1 page) |
29 September 2009 | Return made up to 28/09/09; full list of members (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
23 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
22 August 2007 | Registered office changed on 22/08/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
5 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 December 2005 | Return made up to 28/09/05; full list of members (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
13 November 2003 | Return made up to 28/09/03; full list of members (6 pages) |
22 August 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
12 November 2002 | Return made up to 28/09/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
25 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
18 May 2001 | Ad 01/10/00--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
25 October 2000 | Secretary resigned (1 page) |
28 September 2000 | Incorporation (16 pages) |