Company NameAsk Enterprise (Bolton) Limited
Company StatusDissolved
Company Number05602003
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date3 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Amita Patel
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield 14 Morris Fold Drive
Lostock
Bolton
BL6 4DZ
Secretary NameMiss Shinal Patel
NationalityBritish
StatusClosed
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Morris Fold Drive
Lostock
Bolton
Lancashire
BL6 4DZ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address51 Oldham Road
Ashton Under Lyne
Lancashire
OL6 7DF
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£157,742
Cash£36,006
Current Liabilities£232,611

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved following liquidation (1 page)
3 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
20 May 2010Registered office address changed from 299-303 Littleton Road Salford M7 3TA United Kingdom on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from 299-303 Littleton Road Salford M7 3TA United Kingdom on 20 May 2010 (2 pages)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Statement of affairs with form 4.19 (5 pages)
11 May 2010Appointment of a voluntary liquidator (1 page)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2010Statement of affairs with form 4.19 (5 pages)
11 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-28
(1 page)
25 January 2010Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
25 January 2010Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
17 January 2010Director's details changed for Amita Patel on 16 January 2010 (2 pages)
17 January 2010Director's details changed for Amita Patel on 16 January 2010 (2 pages)
17 January 2010Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1
(4 pages)
17 January 2010Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1
(4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Return made up to 25/10/08; full list of members (3 pages)
5 February 2009Return made up to 25/10/08; full list of members (3 pages)
4 February 2009Registered office changed on 04/02/2009 from 23 market street west houghton bolton BL5 3AH (1 page)
4 February 2009Registered office changed on 04/02/2009 from 23 market street west houghton bolton BL5 3AH (1 page)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 25/10/07; full list of members (2 pages)
25 January 2008Return made up to 25/10/07; full list of members (2 pages)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
14 December 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
17 May 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
21 December 2006Return made up to 25/10/06; full list of members (6 pages)
21 December 2006Return made up to 25/10/06; full list of members (6 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (3 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
9 November 2005New director appointed (3 pages)
9 November 2005New director appointed (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 2005Registered office changed on 02/11/05 from: ask enterprise (bolton) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005Registered office changed on 02/11/05 from: ask enterprise (bolton) LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Secretary resigned (1 page)
25 October 2005Incorporation (18 pages)
25 October 2005Incorporation (18 pages)