Bolton
Lancashire
BL3 5RE
Director Name | Mr Musa Ismail Isap |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hawthorne Road Bolton Lancashire BL3 5RE |
Secretary Name | Mr Mubarak Nanlawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ellesmere Street Bolton Lancashire BL3 5DT |
Director Name | Mr Mubarak Nanlawala |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ellesmere Street Bolton Lancashire BL3 5DT |
Director Name | Faizal Ahmed Nanlawala |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2008) |
Role | Managing Director |
Correspondence Address | 29 Cross Ormrod Street Bolton Lancashire BL3 5EA |
Secretary Name | Mubarak Nanlanala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(3 years after company formation) |
Appointment Duration | 1 month (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 25 Ellesmere Street Bolton Lancashire BL3 5DT |
Secretary Name | Mr Ahmed Nanlawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cross Ormrod Street Bolton Lancashire BL3 5EA |
Director Name | Mr Ahmed Nanlawala |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 527 Bolton Road Bolton Lancashire BL3 4SQ |
Secretary Name | Mrs Farida Nanlawala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 527 Bolton Road Bolton Lancashire BL3 4SQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3rd Floor Derby Mill Thomas Street Bolton Lancashire BL3 6JU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
2 at £1 | Musa Isap 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders Statement of capital on 2011-10-27
|
27 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
1 March 2011 | Registered office address changed from Ground Floor Swan Lanemill No3 Higher Swan Lane Bolton Lancashire BL3 3BJ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Ground Floor Swan Lanemill No3 Higher Swan Lane Bolton Lancashire BL3 3BJ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Ground Floor Swan Lanemill No3 Higher Swan Lane Bolton Lancashire BL3 3BJ on 1 March 2011 (1 page) |
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed bolton tissue LIMITED\certificate issued on 12/01/11
|
12 January 2011 | Change of name notice (2 pages) |
12 January 2011 | Company name changed bolton tissue LIMITED\certificate issued on 12/01/11
|
6 January 2011 | Termination of appointment of Ahmed Nanlawala as a director (1 page) |
6 January 2011 | Termination of appointment of Farida Nanlawala as a secretary (1 page) |
6 January 2011 | Termination of appointment of Farida Nanlawala as a secretary (1 page) |
6 January 2011 | Appointment of Mr Musa Ismail Mohmed Isap as a director (2 pages) |
6 January 2011 | Termination of appointment of Ahmed Nanlawala as a director (1 page) |
6 January 2011 | Appointment of Mr Musa Ismail Mohmed Isap as a director (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 October 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Mr Ahmed Nanlawala on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Ahmed Nanlawala on 22 October 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 October 2008 | Secretary'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 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
21 October 2008 | Director's change of particulars / ahmed nanlawala / 01/07/2008 (1 page) |
21 October 2008 | Director'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 2008 | Secretary's change of particulars / farida nanlawala / 01/07/2008 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Secretary appointed mrs farida nanlawala (1 page) |
29 July 2008 | Secretary appointed mrs farida nanlawala (1 page) |
4 April 2008 | Director appointed mr ahmed nanlawala (1 page) |
4 April 2008 | Appointment Terminated Director faizal nanlawala (1 page) |
4 April 2008 | Director appointed mr ahmed nanlawala (1 page) |
4 April 2008 | Appointment Terminated Secretary ahmed nanlawala (1 page) |
4 April 2008 | Appointment terminated secretary ahmed nanlawala (1 page) |
4 April 2008 | Appointment terminated director faizal nanlawala (1 page) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
5 April 2007 | Accounts made up to 30 September 2006 (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
12 December 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
12 December 2006 | Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
5 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
11 May 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
11 May 2006 | Accounts made up to 31 October 2005 (1 page) |
12 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
26 April 2005 | Accounts made up to 31 October 2004 (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
10 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | New director appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: abbey and co associates 271 derby street bolton BL3 6LA (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: abbey and co associates 271 derby street bolton BL3 6LA (1 page) |
21 October 2003 | New director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
1 October 2003 | Incorporation (6 pages) |