Bolton
Lancashire
BL1 6TY
Director Name | Hasmukh Vaghela |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Higherbrook Close Horwich Bolton BL6 6SQ |
Director Name | Mr Malcolm Taylor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gawsworth Close Hadfield Derbyshire SK13 1QT |
Secretary Name | Mr Malcolm Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gawsworth Close Hadfield Derbyshire SK13 1QT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £432,000 |
Net Worth | £23,044 |
Current Liabilities | £580,870 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved following liquidation (1 page) |
1 March 2011 | Administrator's progress report to 10 February 2011 (1 page) |
1 March 2011 | Administrator's progress report to 10 February 2011 (1 page) |
17 February 2011 | Notice of move from Administration to Dissolution on 10 February 2011 (13 pages) |
17 February 2011 | Notice of move from Administration to Dissolution (13 pages) |
28 September 2010 | Administrator's progress report to 16 August 2010 (17 pages) |
28 September 2010 | Administrator's progress report to 16 August 2010 (17 pages) |
10 August 2010 | Notice of extension of period of Administration (1 page) |
10 August 2010 | Notice of extension of period of Administration (1 page) |
19 March 2010 | Administrator's progress report to 16 February 2010 (18 pages) |
19 March 2010 | Administrator's progress report to 16 February 2010 (18 pages) |
2 October 2009 | Statement of administrator's proposal (41 pages) |
2 October 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
2 October 2009 | Statement of administrator's proposal (41 pages) |
2 October 2009 | Statement of affairs with form 2.15B/2.14B (8 pages) |
20 September 2009 | Registered office changed on 20/09/2009 from unit 226 d redwither business complex wrexham industrial estate wrexham LL13 9XU (1 page) |
20 September 2009 | Registered office changed on 20/09/2009 from unit 226 d redwither business complex wrexham industrial estate wrexham LL13 9XU (1 page) |
21 August 2009 | Appointment of an administrator (1 page) |
21 August 2009 | Appointment of an administrator (1 page) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from unit 12D-12E horwich loco industrial estate horwich bolton BL6 5UE (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from unit 12D-12E horwich loco industrial estate horwich bolton BL6 5UE (1 page) |
2 December 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
2 December 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
24 April 2008 | Ad 19/03/08\gbp si [email protected]=0.53\gbp ic 150/150.53\ (2 pages) |
24 April 2008 | Ad 19/03/08 gbp si [email protected]=0.53 gbp ic 150/150.53 (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Resolutions
|
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
1 December 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
5 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: mazars house, gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: mazars house, gelderd road gildersome leeds west yorkshire LS27 7JN (1 page) |
1 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
23 January 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
23 January 2006 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Ad 21/07/05--------- £ si 1@1=1 £ ic 150/151 (2 pages) |
4 August 2005 | Ad 21/07/05--------- £ si [email protected]=149 £ ic 1/150 (2 pages) |
4 August 2005 | S-div 21/07/05 (1 page) |
4 August 2005 | Ad 21/07/05--------- £ si 1@1=1 £ ic 150/151 (2 pages) |
4 August 2005 | S-div 21/07/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | Ad 21/07/05--------- £ si [email protected]=149 £ ic 1/150 (2 pages) |
28 July 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Particulars of mortgage/charge (5 pages) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New secretary appointed;new director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | New director appointed (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 July 2005 | New secretary appointed;new director appointed (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
12 July 2005 | Incorporation (16 pages) |
12 July 2005 | Incorporation (16 pages) |