Bolton
Greater Manchester
BL2 1DH
Director Name | Omar Chaudhry |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Area Manager |
Correspondence Address | 9 Rothbury Avenue Ashton Under Lyne Lancashire OL7 9SQ |
Secretary Name | Miss Nichola Jayne Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 26 Maurice Street Brindleheath Salford Lancashire M6 7DG |
Secretary Name | Janice Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2011) |
Role | Bar Manager |
Correspondence Address | Ye Olde Mill Mill Road Llanfairfechan Gwynedd LL33 0TS Wales |
Registered Address | Unit F20 5 South Street The Rock Shopping Centre Bury Lancashire BL9 0JS |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,514 |
Cash | £200 |
Current Liabilities | £38,133 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
21 September 2023 | Confirmation statement made on 7 September 2023 with updates (4 pages) |
---|---|
13 September 2023 | Change of details for Miss Nichola Jayne Griffiths as a person with significant control on 31 August 2023 (2 pages) |
12 September 2023 | Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2023 (2 pages) |
12 September 2023 | Registered office address changed from 10 South Street the Rock Shopping Centre Bury BL9 0JS England to Unit F20 5 South Street the Rock Shopping Centre Bury Lancashire BL9 0JS on 12 September 2023 (1 page) |
9 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 September 2022 | Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2021 (2 pages) |
7 September 2022 | Change of details for Miss Nichola Jayne Griffiths as a person with significant control on 1 April 2021 (2 pages) |
7 September 2022 | Change of details for Miss Nichola Jayne Griffiths as a person with significant control on 1 April 2021 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
6 September 2022 | Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2021 (2 pages) |
6 September 2022 | Director's details changed for Miss Nichola Jayne Griffiths on 1 April 2021 (2 pages) |
6 September 2022 | Cessation of Nichola Jayne Griffiths as a person with significant control on 8 September 2016 (1 page) |
26 September 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 September 2021 | Confirmation statement made on 8 September 2021 with no updates (3 pages) |
22 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
26 May 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
27 February 2020 | Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page) |
18 October 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
9 May 2019 | Registered office address changed from 26 Maurice Street Brindleheath Salford M6 7DG to 10 South Street the Rock Shopping Centre Bury BL9 0JS on 9 May 2019 (1 page) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
19 April 2018 | Resolutions
|
29 March 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
13 October 2017 | Notification of Nichola Jayne Griffiths as a person with significant control on 6 April 2016 (2 pages) |
13 October 2017 | Notification of Nichola Jayne Griffiths as a person with significant control on 6 April 2016 (2 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 May 2016 (3 pages) |
9 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
9 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
25 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 November 2014 | Amended total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 November 2014 | Amended total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
23 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
27 March 2013 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
26 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
28 June 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Register(s) moved to registered office address (1 page) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
19 July 2011 | Amended accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 March 2011 | Termination of appointment of Janice Griffiths as a secretary (1 page) |
9 March 2011 | Termination of appointment of Janice Griffiths as a secretary (1 page) |
20 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Register(s) moved to registered inspection location (1 page) |
20 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Director's details changed for Nichola Jayne Griffiths on 1 November 2009 (2 pages) |
19 October 2010 | Register inspection address has been changed (1 page) |
19 October 2010 | Director's details changed for Nichola Jayne Griffiths on 1 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Nichola Jayne Griffiths on 1 November 2009 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
9 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (1 page) |
20 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
4 June 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
4 June 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 December 2008 | Return made up to 08/09/08; full list of members (3 pages) |
1 December 2008 | Return made up to 08/09/08; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
23 November 2007 | Return made up to 08/09/07; full list of members (2 pages) |
23 November 2007 | Return made up to 08/09/07; full list of members (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 9 rothbury avenue ashton under lyne lancashire OL7 9SQ (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 9 rothbury avenue ashton under lyne lancashire OL7 9SQ (1 page) |
22 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 January 2006 | Return made up to 08/09/05; full list of members (7 pages) |
19 January 2006 | Return made up to 08/09/05; full list of members (7 pages) |
5 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 June 2005 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
7 June 2005 | Accounting reference date shortened from 30/09/04 to 31/05/04 (1 page) |
15 November 2004 | Return made up to 08/09/04; full list of members (7 pages) |
15 November 2004 | Return made up to 08/09/04; full list of members (7 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 136 penrith avenue ashton under lyne tameside lancashire OL7 9JN (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 136 penrith avenue ashton under lyne tameside lancashire OL7 9JN (1 page) |
8 September 2003 | Incorporation (16 pages) |
8 September 2003 | Incorporation (16 pages) |