Lostock
Bolton
BL6 4DZ
Secretary Name | Miss Shinal Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Morris Fold Drive Lostock Bolton Lancashire BL6 4DZ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£157,742 |
Cash | £36,006 |
Current Liabilities | £232,611 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
3 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2010 | Registered office address changed from 299-303 Littleton Road Salford M7 3TA United Kingdom on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 299-303 Littleton Road Salford M7 3TA United Kingdom on 20 May 2010 (2 pages) |
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Statement of affairs with form 4.19 (5 pages) |
11 May 2010 | Appointment of a voluntary liquidator (1 page) |
11 May 2010 | Resolutions
|
11 May 2010 | Statement of affairs with form 4.19 (5 pages) |
11 May 2010 | Resolutions
|
25 January 2010 | Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
25 January 2010 | Current accounting period shortened from 31 March 2009 to 31 December 2008 (1 page) |
17 January 2010 | Director's details changed for Amita Patel on 16 January 2010 (2 pages) |
17 January 2010 | Director's details changed for Amita Patel on 16 January 2010 (2 pages) |
17 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2010-01-17
|
17 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2010-01-17
|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
5 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
4 February 2009 | Registered office changed on 04/02/2009 from 23 market street west houghton bolton BL5 3AH (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from 23 market street west houghton bolton BL5 3AH (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
25 January 2008 | Return made up to 25/10/07; full list of members (2 pages) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
17 May 2007 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
21 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
21 December 2006 | Return made up to 25/10/06; full list of members (6 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2005 | Registered 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 2005 | Director resigned (1 page) |
2 November 2005 | Resolutions
|
2 November 2005 | Registered 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 2005 | Resolutions
|
2 November 2005 | Ad 25/10/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Secretary resigned (1 page) |
25 October 2005 | Incorporation (18 pages) |
25 October 2005 | Incorporation (18 pages) |