Bolton
Lancashire
BL1 3NG
Secretary Name | Nisat Saiyed |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 22 February 2005(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 09 October 2010) |
Role | Secretary |
Correspondence Address | 30 Dijon Street Bolton Lancashire BL3 4AU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Mistry Associates Limited 51 Oldham Road Ashton-Under-Lyne OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £26,794 |
Cash | £6,089 |
Current Liabilities | £55,665 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
28 April 2009 | Appointment of a voluntary liquidator (1 page) |
28 April 2009 | Appointment of a voluntary liquidator (1 page) |
28 April 2009 | Statement of affairs with form 4.19 (7 pages) |
28 April 2009 | Statement of affairs with form 4.19 (7 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from unit 3C swan lane mill higher swan lane bolton lancashire BL3 3BJ united kingdom (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from unit 3C swan lane mill higher swan lane bolton lancashire BL3 3BJ united kingdom (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 1ST floor unity house fletcher street bolton lancashire BL3 6NE (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 1ST floor unity house fletcher street bolton lancashire BL3 6NE (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
8 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 February 2005 | Incorporation (6 pages) |
15 February 2005 | Incorporation (6 pages) |