Blackburn
Lancashire
BB1 6WG
Secretary Name | Imran Umar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2007(2 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 6 Chorlton Gardens Blackburn Lancashire BB1 6WG |
Secretary Name | Jebun Umer |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2005(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 18 March 2007) |
Role | Company Director |
Correspondence Address | 6 Chorlton Gardens Blackburn Lancashire BB1 6WG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 14 Derby Mill, Thomas Street, Bolton Lancashire BL3 6JU |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Rumworth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£11,578 |
Cash | £1,790 |
Current Liabilities | £41,742 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2008 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 271 derby street bolton lancashire BL3 6LA (1 page) |
11 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 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) |
23 February 2005 | Director resigned (1 page) |
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) |
17 February 2005 | Incorporation (6 pages) |