Bolton
Lancashire
BL1 7AB
Secretary Name | Najma Ali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 26 October 2011) |
Role | Company Director |
Correspondence Address | 52 Moorlands Road Out Lane Huddersfield West Yorkshire HD3 3UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(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 | 29 May 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 8 Derby Mill 13 Thomas Street Bolton Lancashire BL3 6JU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2011 | Final Gazette dissolved following liquidation (1 page) |
12 December 2005 | Dissolution deferment (1 page) |
12 December 2005 | Completion of winding up (1 page) |
12 December 2005 | Completion of winding up (1 page) |
12 December 2005 | Dissolution deferment (1 page) |
23 April 2004 | Order of court to wind up (3 pages) |
23 April 2004 | Order of court to wind up (3 pages) |
27 August 2003 | Return made up to 29/05/03; full list of members (6 pages) |
27 August 2003 | Return made up to 29/05/03; full list of members (6 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (8 pages) |
18 March 2003 | Particulars of mortgage/charge (8 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
21 February 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
20 February 2003 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
20 February 2003 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
6 August 2002 | Return made up to 29/05/02; full list of members (6 pages) |
6 August 2002 | Return made up to 29/05/02; full list of members (6 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
24 October 2001 | Particulars of mortgage/charge (4 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 2ND floor, UNIT8, derby mill 13 thomas st bolton BL3 6JU (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 2ND floor, UNIT8, derby mill 13 thomas st bolton BL3 6JU (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Incorporation (12 pages) |