Ashton Under Lyne
Lancashire
OL7 9SN
Secretary Name | Jigisha Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 75 Camberwell Drive Ashton Under Lyne Lancashire OL7 9SN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | IP |
---|
Registered Address | 45-53 Chorley New Road Bolton Gtr Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
50 at £1 | Dipak Kumar Patel 50.00% Ordinary |
---|---|
50 at £1 | Vimlaben Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,253 |
Cash | £128,624 |
Current Liabilities | £1,841 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
---|---|
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
23 August 2017 | Notification of Vimlaben Patel as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Notification of Dipak Patel as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 May 2014 | Previous accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Dipak Kumar Patel on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Dipak Kumar Patel on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
26 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
3 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
24 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
28 June 2004 | Return made up to 04/06/04; full list of members (6 pages) |
8 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
18 August 2003 | Ad 07/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | New secretary appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
4 June 2003 | Incorporation (9 pages) |