Bolton
BL3 6TZ
Director Name | Dilaver Abdullah Patel |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Essingdon Street Bolton Lancashire BL3 6TZ |
Secretary Name | Mumtaz Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Adelaide Street Bolton Lancashire BL3 3NY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Dte House Hollins Mount Hollins Lane Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2011 | Final Gazette dissolved following liquidation (1 page) |
8 October 2010 | Liquidators statement of receipts and payments to 25 September 2010 (5 pages) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 25 September 2010 (5 pages) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2010 | Liquidators statement of receipts and payments to 27 September 2010 (5 pages) |
8 October 2010 | Liquidators' statement of receipts and payments to 27 September 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 25 March 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 25 March 2010 (5 pages) |
5 October 2009 | Liquidators statement of receipts and payments to 25 September 2009 (5 pages) |
5 October 2009 | Liquidators' statement of receipts and payments to 25 September 2009 (5 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 25 March 2009 (7 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 25 March 2009 (7 pages) |
6 October 2008 | Liquidators statement of receipts and payments to 25 September 2008 (7 pages) |
6 October 2008 | Liquidators' statement of receipts and payments to 25 September 2008 (7 pages) |
8 April 2008 | Liquidators' statement of receipts and payments to 25 September 2008 (5 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 25 September 2008 (5 pages) |
8 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators statement of receipts and payments (5 pages) |
21 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
26 September 2005 | Administrator's progress report (11 pages) |
26 September 2005 | Administrator's progress report (11 pages) |
26 September 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
5 May 2005 | Administrator's progress report (10 pages) |
5 May 2005 | Administrator's progress report (10 pages) |
23 December 2004 | Result of meeting of creditors (7 pages) |
23 December 2004 | Result of meeting of creditors (7 pages) |
7 December 2004 | Statement of administrator's proposal (3 pages) |
7 December 2004 | Statement of administrator's proposal (3 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: pegasus house, 5 winckley court mount street preston lancashire PR1 8BU (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: pegasus house, 5 winckley court mount street preston lancashire PR1 8BU (1 page) |
18 October 2004 | Appointment of an administrator (1 page) |
18 October 2004 | Appointment of an administrator (1 page) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Incorporation (17 pages) |