Lurgan
County Armagh
BT66 7JR
Northern Ireland
Director Name | Mr Arfan Boota |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 01 October 2012(9 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 August 2015) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 56 Belfast Road Lurgan Craigavon County Armagh BT66 7JR Northern Ireland |
Director Name | Mr Imran Boota |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 18 September 2003(1 day after company formation) |
Appointment Duration | 9 years (resigned 30 September 2012) |
Role | Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 56 Belfast Road Lugran County Armagh BT66 7JR Northern Ireland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
100 at £1 | Mr Imran Boota 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,690 |
Cash | £7,496 |
Current Liabilities | £27,230 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2015 | Final Gazette dissolved following liquidation (1 page) |
15 May 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 March 2015 | Liquidators statement of receipts and payments to 29 January 2015 (7 pages) |
3 March 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (7 pages) |
18 February 2014 | Registered office address changed from 51 Lord Street Lord House 1St Floor Manchester North West M3 1HE on 18 February 2014 (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Statement of affairs with form 4.19 (7 pages) |
17 February 2014 | Appointment of a voluntary liquidator (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
26 November 2012 | Appointment of Mr Arfan Boota as a director (2 pages) |
26 November 2012 | Termination of appointment of Imran Boota as a director (1 page) |
11 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
23 January 2012 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
21 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Return made up to 17/09/08; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 January 2008 | Return made up to 17/09/07; full list of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
21 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
20 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 December 2004 | Return made up to 17/09/04; full list of members (6 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 29 ferry quay street londonderry northern ireland BT48 6JB (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Incorporation (6 pages) |