Bolton
Greater Manchester
BL2 1AD
Secretary Name | Mohammed Naveed Akbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(2 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 14 August 2012) |
Role | Mnager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Castle Street Bolton Greater Manchester BL2 1AD |
Director Name | Yasrab Naveed |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 14 August 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bradford Park Drive Bolton Lancashire BL2 1PA |
Director Name | Baid Ullah |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2007) |
Role | Supervisor |
Correspondence Address | 9 Jesmond Drive Bury Lancashire BL8 1EE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 126 St Helens Road Daubhill Bolton BL3 3PJ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
50 at £1 | Mr B. Ullah 50.00% Ordinary |
---|---|
50 at £1 | Mr M.n. Akbar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,461 |
Cash | £915 |
Current Liabilities | £1,400 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2012 | Application to strike the company off the register (3 pages) |
23 April 2012 | Application to strike the company off the register (3 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
22 September 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-09-22
|
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
3 August 2010 | Director's details changed for Mohammed Naveed Akbar on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Mohammed Naveed Akbar on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Mohammed Naveed Akbar on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Yasrab Naveed on 1 January 2010 (2 pages) |
3 August 2010 | Director's details changed for Yasrab Naveed on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Yasrab Naveed on 1 January 2010 (2 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 August 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 August 2009 | Return made up to 09/04/09; full list of members (4 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Return made up to 09/04/08; full list of members (4 pages) |
26 February 2009 | Return made up to 09/04/08; full list of members (4 pages) |
22 December 2008 | Return made up to 09/04/07; full list of members (4 pages) |
22 December 2008 | Return made up to 09/04/07; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
7 June 2006 | Return made up to 09/04/06; full list of members
|
7 June 2006 | Return made up to 09/04/06; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 August 2005 | Return made up to 09/04/05; full list of members (7 pages) |
25 August 2005 | Return made up to 09/04/05; full list of members (7 pages) |
23 December 2004 | Return made up to 09/04/04; full list of members; amend
|
23 December 2004 | Return made up to 09/04/04; full list of members; amend (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 October 2004 | Return made up to 09/04/04; full list of members (7 pages) |
4 October 2004 | Return made up to 09/04/04; full list of members
|
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
8 July 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 April 2003 | Director resigned (1 page) |
9 April 2003 | Incorporation (6 pages) |
9 April 2003 | Incorporation (6 pages) |