Bolton
Lancashire
BL1 4ED
Director Name | Paul Rodney Spooner |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Operations Director |
Correspondence Address | Post Box Cottage Wall Hill Congleton Cheshire CW12 4TE |
Secretary Name | Mrs Julie Ann Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Poplar Close Congleton Cheshire CW12 4UJ |
Director Name | Sibu Soman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 71 Oakfield Road Croydon Surrey CR0 1TY |
Secretary Name | Imran Khan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 06 November 2006) |
Role | Secretary |
Correspondence Address | 71 Oakfield Road Croydon Surrey CR0 1TY |
Director Name | Ali Liaquat |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Business Lodge Europa House, Barcroft Street Bury Lancashire BL9 5BT |
Director Name | Shakil Ahmed |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 36 Stamford Street Rochdale Lancashire OL16 5DS |
Secretary Name | Muhammed Ali |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 November 2007(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2008) |
Role | Secretary |
Correspondence Address | 3 Firbank Close Ashton Under Lyne Lancashire OL7 0AD |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2006) |
Correspondence Address | Wincham House Unit C Greenfield Farm, Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(4 months after company formation) |
Appointment Duration | 3 days (resigned 03 March 2006) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2006) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 28 November 2007) |
Correspondence Address | Wincham House Unit C, Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Registered Address | 106 Mornington Road Bolton Lancs BL1 4ED |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £172,456 |
Cash | £9,500 |
Current Liabilities | £74,425 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Appointment terminated director shakil ahmed (1 page) |
13 November 2008 | Full accounts made up to 31 October 2008 (9 pages) |
13 November 2008 | Return made up to 31/10/08; change of members (8 pages) |
22 April 2008 | Appointment terminated secretary muhammed ali (1 page) |
22 April 2008 | Secretary appointed jalil ahmed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: wincham house greenfield farm trading estate congleton cheshire CW12 4TR (1 page) |
28 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (4 pages) |
26 November 2007 | Secretary resigned (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
19 February 2007 | Company name changed direct web hits LIMITED\certificate issued on 19/02/07 (2 pages) |
12 February 2007 | Director's particulars changed (1 page) |
9 February 2007 | Director resigned (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: erico house, upper richmond road upper richmond london london SW15 2TG (1 page) |
8 February 2007 | New director appointed (1 page) |
18 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: wincham house greenfield farm industrial estate, congleton cheshire CW12 4TR (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: erico house, upper richmond road upper richmond london SW15 2TG (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: unit c greenfield farm trading estate off back lane congleton cheshire CW12 4TR (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
3 March 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | New director appointed (1 page) |
28 February 2006 | Director resigned (1 page) |
31 October 2005 | Incorporation (14 pages) |