Blackburn
Lancashire
BB1 7LR
Secretary Name | Miss Farhana Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Greenmount Lane Bolton Lancashire BL1 5JF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(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 | 27 June 2005(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | silverlinemedical.co.uk |
---|
Registered Address | Caroline House 125 Bradshawgate Bolton BL2 1BJ |
---|---|
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 |
101 at £1 | Mr Mohammed Raihan Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,201 |
Cash | £166,646 |
Current Liabilities | £131,861 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
8 September 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
25 February 2020 | Registered office address changed from Atria House Spa Road Bolton BL1 4AG to Caroline House 125 Bradshawgate Bolton BL2 1BJ on 25 February 2020 (1 page) |
22 October 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
12 October 2019 | Amended total exemption full accounts made up to 30 June 2018 (5 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
13 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
13 July 2017 | Notification of Muhammad Raihan Patel as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Muhammad Raihan Patel as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Muhammad Raihan Patel as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Registered office address changed from No 8 Sixth Floor Exchange Quay, Salford Manchester Greater Manchester M5 3EJ on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from No 8 Sixth Floor Exchange Quay, Salford Manchester Greater Manchester M5 3EJ on 12 December 2012 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
18 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Registered office address changed from No 8 Sixth Floor Exchange Quay Salford Manchester Greater Manchester M5 3EJ on 17 August 2010 (1 page) |
17 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Registered office address changed from No 8 Sixth Floor Exchange Quay Salford Manchester Greater Manchester M5 3EJ on 17 August 2010 (1 page) |
16 August 2010 | Director's details changed for Muhammad Raihan Patel on 15 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Muhammad Raihan Patel on 15 June 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
30 January 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
29 January 2010 | Registered office address changed from 63 London Road Blackburn Lancashire BB1 7LR on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from 63 London Road Blackburn Lancashire BB1 7LR on 29 January 2010 (1 page) |
14 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
14 September 2009 | Appointment terminated secretary farhana patel (1 page) |
14 September 2009 | Appointment terminated secretary farhana patel (1 page) |
14 September 2009 | Return made up to 27/06/09; full list of members (3 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Return made up to 27/06/08; full list of members (3 pages) |
23 June 2009 | Return made up to 27/06/08; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 September 2007 | Return made up to 27/06/07; full list of members (6 pages) |
11 September 2007 | Return made up to 27/06/07; full list of members (6 pages) |
24 January 2007 | Return made up to 27/06/06; full list of members (6 pages) |
24 January 2007 | Return made up to 27/06/06; full list of members (6 pages) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2005 | Ad 28/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 251 derby street bolton BL3 6LA (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Ad 28/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 251 derby street bolton BL3 6LA (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
27 June 2005 | Incorporation (12 pages) |
27 June 2005 | Incorporation (12 pages) |