Bolton
BL3 6TQ
Director Name | Vali Ahmed Jiva |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2008) |
Role | Machine Operator |
Correspondence Address | 53 Auburn Street Bolton Lancashire BL3 6UE |
Secretary Name | Samsunnisha Jiva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2008) |
Role | Secretary |
Correspondence Address | 53 Auburn Street Bolton Lancashire BL3 6UE |
Director Name | Mr Salim Adam Patel |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brooklyn Street Bolton Lancashire BL1 3NG |
Secretary Name | Arifa Saiyed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 2015) |
Role | Company Director |
Correspondence Address | 9 Kinloch Drive Bolton Lancashire BL1 4LZ |
Director Name | Miss Nisat Begam Ziyauddin Saiyed |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE |
Director Name | Mrs Moeenuddin Badasaheb Ahmed Saiyed |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kinloch Drive Bolton Bl1 4lz BL1 4LZ |
Director Name | Mr Gulam Suleman Patel |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 472 Bridgeman Street Bolton Lancashire BL3 6TJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit T1 3rd Floor Mezz Derby Mill Thomas Street Bolton Lancashire BL3 6JU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
2 at £1 | Gulam Suleman Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,977 |
Cash | £1,242 |
Current Liabilities | £65,349 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
23 October 2015 | Compulsory strike-off action has been suspended (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2015 | Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Bashir Akuji as a director on 1 March 2015 (2 pages) |
24 April 2015 | Appointment of Mr Bashir Akuji as a director on 1 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Arifa Saiyed as a secretary on 1 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Gulam Suleman Patel as a director on 1 March 2015 (1 page) |
24 April 2015 | Appointment of Mr Bashir Akuji as a director on 1 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Arifa Saiyed as a secretary on 1 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Arifa Saiyed as a secretary on 1 March 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
16 October 2014 | Appointment of Mr Gulam Suleman Patel as a director on 1 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of Moeenuddin Saiyed as a director on 1 September 2014 (1 page) |
16 October 2014 | Termination of appointment of Moeenuddin Saiyed as a director on 1 September 2014 (1 page) |
16 October 2014 | Appointment of Mr Gulam Suleman Patel as a director on 1 September 2014 (2 pages) |
16 October 2014 | Appointment of Mr Gulam Suleman Patel as a director on 1 September 2014 (2 pages) |
16 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of Moeenuddin Saiyed as a director on 1 September 2014 (1 page) |
16 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
25 March 2014 | Registration of charge 044541760001 (13 pages) |
25 March 2014 | Registration of charge 044541760001 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (12 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page) |
21 February 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
21 February 2012 | Current accounting period shortened from 30 June 2011 to 30 November 2010 (1 page) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Registered office address changed from C/O Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 14 April 2011 (1 page) |
14 April 2011 | Registered office address changed from C/O Abbey & Co Associates 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 14 April 2011 (1 page) |
1 December 2010 | Appointment of Mr Moeenuddin Saiyed as a director (2 pages) |
1 December 2010 | Termination of appointment of Nisat Saiyed as a director (1 page) |
1 December 2010 | Appointment of Mr Moeenuddin Saiyed as a director (2 pages) |
1 December 2010 | Termination of appointment of Nisat Saiyed as a director (1 page) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Registered office address changed from 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from 1St Floor, Unity House Fletcher Street Bolton Lancashire BL3 6NE on 19 July 2010 (1 page) |
17 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Appointment of Miss Nisat Begam Ziyauddin Saiyed as a director (2 pages) |
25 February 2010 | Appointment of Miss Nisat Begam Ziyauddin Saiyed as a director (2 pages) |
25 February 2010 | Termination of appointment of Salim Patel as a director (1 page) |
25 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 February 2010 | Termination of appointment of Salim Patel as a director (1 page) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 August 2008 | Director appointed salim adam patel (1 page) |
6 August 2008 | Director appointed salim adam patel (1 page) |
29 July 2008 | Secretary appointed arifa saiyed (1 page) |
29 July 2008 | Appointment terminated director vali jiva (1 page) |
29 July 2008 | Secretary appointed arifa saiyed (1 page) |
29 July 2008 | Appointment terminated director vali jiva (1 page) |
29 July 2008 | Appointment terminated secretary samsunnisha jiva (1 page) |
29 July 2008 | Appointment terminated secretary samsunnisha jiva (1 page) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
6 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
14 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
15 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 05/06/05; full list of members (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
28 September 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (6 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (6 pages) |
5 June 2002 | Incorporation (6 pages) |