Hindley Green
Wigan
Lancashire
WN2 4NF
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 11 May 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Highgate Bolton Lancashire BL3 4ST |
Director Name | Mr Devshi Chothani |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 315 Frederick Street Oldham OL8 4HG |
Secretary Name | Mr Yakub Ibrahim Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Northwold Drive Bolton Greater Manchester BL1 5BH |
Secretary Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Registered Address | Lynstock House Lynstock Way Lostock Bolton Lancashire BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,990 |
Cash | £1,349 |
Current Liabilities | £190 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Application to strike the company off the register (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
31 July 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
31 July 2006 | Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (4 pages) |
15 February 2006 | New secretary appointed (4 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page) |
24 January 2006 | Incorporation (12 pages) |
24 January 2006 | Incorporation (12 pages) |