Bolton
BL1 3NY
Secretary Name | Imran Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2009) |
Role | Secretary |
Correspondence Address | 28 Portland Street Bolton Lancashire BL1 3NY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 01204 665544 |
---|---|
Telephone region | Bolton |
Registered Address | 370 Derby Street Bolton Lancashire BL3 6LS |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
51 at £1 | Rizwan Patel 51.00% Ordinary |
---|---|
49 at £1 | Rizwana Laskari 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,732 |
Cash | £113,835 |
Current Liabilities | £137,620 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
13 November 2009 | Delivered on: 20 November 2009 Satisfied on: 8 February 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
18 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
---|---|
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
7 November 2016 | Director's details changed for Mr Rizwan Patel on 27 October 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 February 2016 | Satisfaction of charge 1 in full (1 page) |
3 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 February 2015 | Micro company accounts made up to 31 May 2014 (7 pages) |
16 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (12 pages) |
25 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
30 July 2009 | Appointment terminated secretary imran patel (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 July 2008 | Return made up to 13/07/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 September 2007 | Return made up to 13/07/07; full list of members (2 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 August 2006 | Return made up to 13/07/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 November 2005 | Return made up to 13/07/05; full list of members (6 pages) |
4 May 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Company name changed key hire (nw) LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 July 2004 | Incorporation (7 pages) |