Manchester
M2 3AW
Director Name | Mr Simon Colley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(9 years after company formation) |
Appointment Duration | 8 years (closed 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED |
Director Name | Mrs Sharon Greenow |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2013(9 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 30 June 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Flat1 Portman Street London W1H 6EA |
Director Name | Mr David Livesey |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2014(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 30 June 2021) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED |
Director Name | Mr Sageed Suleman Adam |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Saint Augustine Street Bolton Lancashire BL1 3JH |
Director Name | Mr Laxman Gohel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 175 Radcliffe Road Bolton Lancashire BL2 1NZ |
Director Name | Shabbir Ali Jusub |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 3 Ruby Street Bolton Lancashire BL1 8LE |
Secretary Name | Mr Sageed Suleman Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Saint Augustine Street Bolton Lancashire BL1 3JH |
Director Name | Muhammad Ibrahim Abulatifah |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2006) |
Role | Managing Director |
Correspondence Address | 9 Keadby Close Eccles M30 0TA |
Director Name | Mr Ozair Mohamed Puda |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(8 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 View Street Bolton BL3 6LZ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,129,793 |
Cash | £354,067 |
Current Liabilities | £96,271 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2021 | Notice of final account prior to dissolution (17 pages) |
23 November 2019 | Progress report in a winding up by the court (16 pages) |
3 January 2019 | Progress report in a winding up by the court (14 pages) |
29 November 2017 | Progress report in a winding up by the court (14 pages) |
29 November 2017 | Progress report in a winding up by the court (14 pages) |
15 August 2017 | Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England to C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW England to C/O Horsfields Belgrave Place 8 Manchester Place Bury Lancashire BL9 0ED on 15 August 2017 (2 pages) |
6 February 2017 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/09/2016 (3 pages) |
6 February 2017 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/09/2016 (3 pages) |
2 February 2016 | INSOLVENCY:annual progress report for period up to 21/09/2015 (4 pages) |
2 February 2016 | INSOLVENCY:annual progress report for period up to 21/09/2015 (4 pages) |
29 January 2016 | Appointment of a liquidator (1 page) |
29 January 2016 | Appointment of a liquidator (1 page) |
16 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 January 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
3 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 August 2014 | Order of court to wind up (2 pages) |
29 August 2014 | Order of court to wind up (2 pages) |
18 June 2014 | Appointment of Mr David Livesey as a director (2 pages) |
18 June 2014 | Appointment of Mr David Livesey as a director (2 pages) |
30 April 2014 | Termination of appointment of Ozair Puda as a director (1 page) |
30 April 2014 | Termination of appointment of Ozair Puda as a director (1 page) |
23 October 2013 | Director's details changed for Mrs Linda Hughes on 3 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Mrs Linda Hughes on 3 September 2013 (2 pages) |
23 October 2013 | Director's details changed for Mrs Linda Hughes on 3 September 2013 (2 pages) |
22 October 2013 | Appointment of Mr Simon Colley as a director (2 pages) |
22 October 2013 | Appointment of Mr Simon Colley as a director (2 pages) |
7 October 2013 | Appointment of Mrs Sharon Greenow as a director (2 pages) |
7 October 2013 | Director's details changed for Mrs Linda Hughes on 16 June 2013 (2 pages) |
7 October 2013 | Appointment of Mrs Sharon Greenow as a director (2 pages) |
7 October 2013 | Director's details changed for Mrs Linda Hughes on 16 June 2013 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 September 2013 | Registered office address changed from Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England on 9 September 2013 (1 page) |
9 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Registered office address changed from Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Unit 1 Cawdor House Cawdor Street Bolton BL4 7JA England on 9 September 2013 (1 page) |
8 September 2013 | Appointment of Mrs Linda Hughes as a director (2 pages) |
8 September 2013 | Appointment of Mrs Linda Hughes as a director (2 pages) |
19 July 2013 | Registered office address changed from 12 View Street Bolton BL3 6LZ England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 12 View Street Bolton BL3 6LZ England on 19 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX on 4 July 2013 (1 page) |
4 July 2013 | Termination of appointment of Laxman Gohel as a director (1 page) |
4 July 2013 | Registered office address changed from 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 159-161 Market Street Farnworth Bolton Greater Manchester BL4 8EX on 4 July 2013 (1 page) |
4 July 2013 | Appointment of Mr Ozair Mohamed Puda as a director (2 pages) |
4 July 2013 | Termination of appointment of Laxman Gohel as a director (1 page) |
4 July 2013 | Appointment of Mr Ozair Mohamed Puda as a director (2 pages) |
13 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 September 2010 | Director's details changed for Laxman Gohel on 22 June 2010 (2 pages) |
16 September 2010 | Director's details changed for Laxman Gohel on 22 June 2010 (2 pages) |
16 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from falcon court 490A halliwell road bolton BL1 8AN (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from falcon court 490A halliwell road bolton BL1 8AN (1 page) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 October 2008 | Return made up to 22/06/08; full list of members (5 pages) |
17 October 2008 | Return made up to 22/06/08; full list of members (5 pages) |
8 October 2008 | Appointment terminated secretary sageed adam (1 page) |
8 October 2008 | Appointment terminated secretary sageed adam (1 page) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 December 2006 | Return made up to 22/06/06; full list of members (7 pages) |
21 December 2006 | Return made up to 22/06/06; full list of members (7 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 159-161 market street farnworth bolton BL4 7NS (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 159-161 market street farnworth bolton BL4 7NS (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
14 March 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
14 March 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Ad 01/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Registered office changed on 30/09/05 from: falcon court 490A halliwell road bolton lancashire BL1 8AN (1 page) |
30 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Return made up to 22/06/05; full list of members
|
21 September 2005 | Return made up to 22/06/05; full list of members
|
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New secretary appointed;new director appointed (3 pages) |
13 August 2004 | New secretary appointed;new director appointed (3 pages) |
13 August 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
14 July 2004 | Registered office changed on 14/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
22 June 2004 | Incorporation (19 pages) |
22 June 2004 | Incorporation (19 pages) |