Bolton
BL1 3AD
Director Name | Azhar Saleem |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 140 Chorley Old Road Bolton Lancashire BL1 3AT |
Director Name | Reila Saleem |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 45 Herons Way Bolton BL2 1EX |
Secretary Name | Azhar Saleem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chorley Old Road Bolton BL1 3AD |
Director Name | Mr Fazal Mujadad Khan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 15 November 2008) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 288 Crescent Road Bolton Lancashire BL3 2LZ |
Director Name | Mr Sabir Hussain Khan |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 July 2015) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 350 Chorley New Road Bolton Lancashire BL1 5AD |
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2015) |
Role | Motor Mechanic |
Country of Residence | England |
Correspondence Address | 19 Chorley Old Road Bolton BL1 3AD |
Registered Address | 19 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Sabir Hussain Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£98,634 |
Cash | £636 |
Current Liabilities | £17,528 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 March 2006 | Delivered on: 1 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and being land and buildings on the west side of back arlington street and northside of forester hill t/no LA106672. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 March 2006 | Delivered on: 25 March 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
26 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Appointment of Mr Sabir Hussain Khan as a director on 30 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr Sabir Hussain Khan as a director on 30 July 2015 (2 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Termination of appointment of Sabir Hussain Khan as a director on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Sabir Hussain Khan as a director on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Zafar Iqbal as a director on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Azhar Saleem as a secretary on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Zafar Iqbal as a director on 30 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Azhar Saleem as a secretary on 30 July 2015 (1 page) |
24 April 2015 | Micro company accounts made up to 31 October 2014 (7 pages) |
24 April 2015 | Micro company accounts made up to 31 October 2014 (7 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 20 April 2006
|
18 March 2015 | Statement of capital following an allotment of shares on 20 April 2006
|
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 140 Chorley Old Road Bolton Lancashire BL1 3AT to 19 Chorley Old Road Bolton BL1 3AD on 10 March 2015 (1 page) |
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Termination of appointment of Azhar Saleem as a director (1 page) |
17 July 2012 | Appointment of Mr Zafar Iqbal as a director (2 pages) |
17 July 2012 | Appointment of Mr Zafar Iqbal as a director (2 pages) |
17 July 2012 | Termination of appointment of Azhar Saleem as a director (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Secretary's details changed for Azhar Saleem on 1 October 2010 (1 page) |
28 October 2010 | Director's details changed for Azhar Saleem on 1 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Secretary's details changed for Azhar Saleem on 1 October 2010 (1 page) |
28 October 2010 | Director's details changed for Azhar Saleem on 1 October 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Azhar Saleem on 1 October 2010 (1 page) |
28 October 2010 | Director's details changed for Azhar Saleem on 1 October 2010 (2 pages) |
28 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
19 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Azhar Saleem on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Azhar Saleem on 19 January 2010 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
8 December 2008 | Appointment terminate, director fazal mudjadad khan logged form (1 page) |
8 December 2008 | Appointment terminate, director fazal mudjadad khan logged form (1 page) |
3 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
3 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
3 December 2008 | Appointment terminated director fazal khan (1 page) |
3 December 2008 | Appointment terminated director fazal khan (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
4 March 2008 | Return made up to 25/10/07; full list of members (6 pages) |
4 March 2008 | Return made up to 25/10/07; full list of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (9 pages) |
22 November 2006 | Return made up to 25/10/06; full list of members (9 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
25 October 2005 | Incorporation (17 pages) |
25 October 2005 | Incorporation (17 pages) |