Off Plodder Lane
Bolton
Lancashire
BL4 0LQ
Secretary Name | Mozammil Aziz |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 01 February 2002(4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 28 June 2016) |
Role | Company Director |
Correspondence Address | Barnett House 53 Fountain Street Manchester M2 2AN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(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 | 04 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | macarthur-james.com |
---|---|
Email address | [email protected] |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mrs Rizla Rehan Aziz 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
25 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Rizla Rehan Aziz on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 April 2009 | Return made up to 04/01/09; full list of members (3 pages) |
17 November 2008 | Return made up to 04/01/08; full list of members (3 pages) |
11 November 2008 | Registered office changed on 11/11/2008 from scot meadow farm off plodder lane farnworth bolton BL4 0LQ (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Return made up to 04/01/07; full list of members (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 April 2006 | Return made up to 04/01/06; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
25 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
27 September 2004 | Return made up to 04/01/04; full list of members (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: barnet house, c/o abbey 53 fountain st manchester M2 2AN (1 page) |
24 November 2003 | Director's particulars changed (1 page) |
24 November 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
24 November 2003 | Return made up to 04/01/03; full list of members (6 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 November 2003 | Restoration by order of the court (3 pages) |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 39A leicester road salford M7 4AS (1 page) |
4 January 2002 | Incorporation (11 pages) |