Company NameBolton General Trade Limited
Company StatusDissolved
Company Number04917174
CategoryPrivate Limited Company
Incorporation Date1 October 2003(20 years, 7 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)
Previous NameBolton Tissue Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Musa Ismail Isap
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 14 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawthorne Road
Bolton
Lancashire
BL3 5RE
Director NameMr Musa Ismail Isap
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hawthorne Road
Bolton
Lancashire
BL3 5RE
Secretary NameMr Mubarak Nanlawala
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Ellesmere Street
Bolton
Lancashire
BL3 5DT
Director NameMr Mubarak Nanlawala
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Ellesmere Street
Bolton
Lancashire
BL3 5DT
Director NameFaizal Ahmed Nanlawala
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2008)
RoleManaging Director
Correspondence Address29 Cross Ormrod Street
Bolton
Lancashire
BL3 5EA
Secretary NameMubarak Nanlanala
NationalityBritish
StatusResigned
Appointed18 October 2006(3 years after company formation)
Appointment Duration1 month (resigned 20 November 2006)
RoleCompany Director
Correspondence Address25 Ellesmere Street
Bolton
Lancashire
BL3 5DT
Secretary NameMr Ahmed Nanlawala
NationalityBritish
StatusResigned
Appointed20 November 2006(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cross Ormrod Street
Bolton
Lancashire
BL3 5EA
Director NameMr Ahmed Nanlawala
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address527 Bolton Road
Bolton
Lancashire
BL3 4SQ
Secretary NameMrs Farida Nanlawala
NationalityBritish
StatusResigned
Appointed01 January 2008(4 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Correspondence Address527 Bolton Road
Bolton
Lancashire
BL3 4SQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3rd Floor Derby Mill
Thomas Street
Bolton
Lancashire
BL3 6JU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester

Shareholders

2 at £1Musa Isap
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(3 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(3 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-27
  • GBP 2
(3 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
1 March 2011Registered office address changed from Ground Floor Swan Lanemill No3 Higher Swan Lane Bolton Lancashire BL3 3BJ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Ground Floor Swan Lanemill No3 Higher Swan Lane Bolton Lancashire BL3 3BJ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Ground Floor Swan Lanemill No3 Higher Swan Lane Bolton Lancashire BL3 3BJ on 1 March 2011 (1 page)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed bolton tissue LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Company name changed bolton tissue LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
(2 pages)
6 January 2011Termination of appointment of Ahmed Nanlawala as a director (1 page)
6 January 2011Termination of appointment of Farida Nanlawala as a secretary (1 page)
6 January 2011Termination of appointment of Farida Nanlawala as a secretary (1 page)
6 January 2011Appointment of Mr Musa Ismail Mohmed Isap as a director (2 pages)
6 January 2011Termination of appointment of Ahmed Nanlawala as a director (1 page)
6 January 2011Appointment of Mr Musa Ismail Mohmed Isap as a director (2 pages)
11 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Ahmed Nanlawala on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
22 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
22 October 2009Director's details changed for Mr Ahmed Nanlawala on 22 October 2009 (2 pages)
22 October 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Secretary's Change of Particulars / farida nanlawala / 01/07/2008 / HouseName/Number was: , now: 527; Street was: 29 cross omrod street, now: bolton road; Post Code was: BL3 5EA, now: BL3 4SQ; Country was: , now: united kingdom (1 page)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 October 2008Return made up to 01/10/08; full list of members (3 pages)
21 October 2008Director's change of particulars / ahmed nanlawala / 01/07/2008 (1 page)
21 October 2008Director's Change of Particulars / ahmed nanlawala / 01/07/2008 / HouseName/Number was: , now: 527; Street was: 29 cross ormrod street, now: bolton road; Post Code was: BL3 5EA, now: BL3 4SQ; Country was: , now: united kingdom (1 page)
21 October 2008Secretary's change of particulars / farida nanlawala / 01/07/2008 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 July 2008Secretary appointed mrs farida nanlawala (1 page)
29 July 2008Secretary appointed mrs farida nanlawala (1 page)
4 April 2008Director appointed mr ahmed nanlawala (1 page)
4 April 2008Appointment Terminated Director faizal nanlawala (1 page)
4 April 2008Director appointed mr ahmed nanlawala (1 page)
4 April 2008Appointment Terminated Secretary ahmed nanlawala (1 page)
4 April 2008Appointment terminated secretary ahmed nanlawala (1 page)
4 April 2008Appointment terminated director faizal nanlawala (1 page)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
23 October 2007Return made up to 01/10/07; full list of members (2 pages)
5 April 2007Accounts made up to 30 September 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 December 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
12 December 2006Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (2 pages)
4 December 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
5 October 2006Return made up to 01/10/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
11 May 2006Accounts made up to 31 October 2005 (1 page)
12 December 2005Return made up to 01/10/05; full list of members (7 pages)
12 December 2005Return made up to 01/10/05; full list of members (7 pages)
26 April 2005Accounts made up to 31 October 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Return made up to 01/10/04; full list of members (7 pages)
10 November 2004Return made up to 01/10/04; full list of members (7 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: abbey and co associates 271 derby street bolton BL3 6LA (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: abbey and co associates 271 derby street bolton BL3 6LA (1 page)
21 October 2003New director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003Secretary resigned (1 page)
1 October 2003Incorporation (6 pages)