270-272 Lever Street
Bolton
Lancashire
BL3 6PD
Director Name | Mr Faruk Yakoob Patel |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 March 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 161 Armadale Road Bolton Lancashire BL3 4TP |
Secretary Name | Bilal Yakoob Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 View Street Bolton Lancashire BL3 6LZ |
Secretary Name | Mr Aiyyub Yakoob Patel |
---|---|
Status | Resigned |
Appointed | 01 March 2010(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | 1-3 Range Street Bolton Lancashire BL3 6TN |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 1st Floor Abbey House 270-272 Lever Street Bolton Lancashire BL3 6PD |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
40 at £1 | Faruk Y. Patel 40.00% Ordinary |
---|---|
30 at £1 | Bilal Patel 30.00% Ordinary |
30 at £1 | Ilyas Patel 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,349 |
Cash | £1,378 |
Current Liabilities | £20,155 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
17 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
17 February 2021 | Cessation of Ilyas Patel as a person with significant control on 1 February 2021 (1 page) |
17 February 2021 | Cessation of Bilal Yakoob Patel as a person with significant control on 1 February 2021 (1 page) |
2 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (7 pages) |
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 January 2015 | Micro company accounts made up to 30 April 2014 (8 pages) |
31 January 2015 | Micro company accounts made up to 30 April 2014 (8 pages) |
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
29 January 2013 | Statement of capital following an allotment of shares on 1 May 2012
|
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 1St Floor Unity House Fletcher Street Bolton Lancashire BL3 6NE on 18 December 2012 (1 page) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 April 2010 | Appointment of Mr Aiyyub Yakoob Patel as a secretary (1 page) |
6 April 2010 | Appointment of Mr Aiyyub Yakoob Patel as a secretary (1 page) |
1 April 2010 | Termination of appointment of Bilal Patel as a secretary (1 page) |
1 April 2010 | Termination of appointment of Bilal Patel as a secretary (1 page) |
5 February 2010 | Director's details changed for Mr Faruk Yakoob Patel on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Faruk Yakoob Patel on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Faruk Yakoob Patel on 1 October 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 May 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
27 May 2009 | Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/01/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 September 2007 | Company name changed east lancs service station limit ed\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed east lancs service station limit ed\certificate issued on 03/09/07 (2 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
23 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Return made up to 19/01/07; full list of members (2 pages) |
23 February 2007 | Secretary's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 19/01/05; full list of members
|
24 January 2005 | Return made up to 19/01/05; full list of members
|
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
13 April 2004 | Ad 19/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 April 2004 | Ad 19/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 282 derby street bolton lancashire BL3 6LF (1 page) |
3 March 2004 | Registered office changed on 03/03/04 from: 282 derby street bolton lancashire BL3 6LF (1 page) |
19 January 2004 | Incorporation (12 pages) |
19 January 2004 | Incorporation (12 pages) |