Bolton
Lancashire
BL3 6TY
Director Name | Laith Al-Hashmi |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(2 years, 8 months after company formation) |
Appointment Duration | 17 years (closed 10 February 2023) |
Role | Company Director |
Correspondence Address | 2 Mancroft Avenue Bolton Lancashire BL3 3AB |
Director Name | Mr Ali Ahmed Afzal |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Mancroft Avenue Bolton Lancashire BL3 3AA |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Unity House Fletcher Street Bolton Lancashire BL3 6NE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | -£123,574 |
Cash | £28,758 |
Current Liabilities | £48,194 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 April 2017 | Dissolution deferment (1 page) |
---|---|
25 April 2017 | Completion of winding up (1 page) |
29 July 2010 | Order of court to wind up (2 pages) |
29 July 2010 | Order of court to wind up (1 page) |
28 July 2010 | Order of court - restore and wind up (2 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2007 | Return made up to 20/05/07; full list of members (2 pages) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
28 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 July 2005 | Return made up to 20/05/05; full list of members (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
13 April 2005 | Accounting reference date shortened from 31/08/05 to 31/10/04 (1 page) |
4 April 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
15 March 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
14 October 2003 | Ad 20/05/03--------- £ si 100@1 (2 pages) |
27 September 2003 | Registered office changed on 27/09/03 from: 130 st helens road bolton lancashire BL3 3PJ (1 page) |
9 June 2003 | Ad 20/05/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 282 derby street bolton lancashire BL3 6LF (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
28 May 2003 | Secretary resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (12 pages) |