Bolton
Lancashire
BL3 2UD
Director Name | Mr Zafar Iqbal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2006(7 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 29 August 2017) |
Role | Proprietor |
Country of Residence | England |
Correspondence Address | 3 Southwood Close Bolton BL3 2DJ |
Director Name | Mr Fazal Mujadad Khan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(7 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 29 August 2017) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 288 Crescent Road Great Lever Bolton BL3 2LZ |
Director Name | Mr Mudasir Ahmed Dean |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 day after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 May 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Somerton Road Bolton Manchester BL2 6LL |
Director Name | Mr Fazal Mujadad Khan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(1 day after company formation) |
Appointment Duration | 7 months (resigned 15 December 2006) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 288 Crescent Road Bolton Lancashire BL3 2LZ |
Director Name | Mohammed Khezar |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Green Lane Bolton BL3 2LD |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Secretary Name | Fletcher Kennedy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Telephone | 01204 523355 |
---|---|
Telephone region | Bolton |
Registered Address | Nightingale Community Centre Nightingale Walk Off Rishton Lane Bolton BL3 2BN |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £15,260 |
Cash | £1,570 |
Current Liabilities | £5,373 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Termination of appointment of Mohammed Khezar as a director on 24 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Mohammed Khezar as a director on 24 March 2017 (1 page) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
16 June 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
21 August 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
21 August 2015 | Annual return made up to 16 May 2015 no member list (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
5 June 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 June 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
17 June 2013 | Appointment of Mr Fazal Mujadad Khan as a director (2 pages) |
17 June 2013 | Appointment of Mr Fazal Mujadad Khan as a director (2 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 May 2013 | Termination of appointment of Mudasir Dean as a director (1 page) |
15 May 2013 | Termination of appointment of Mudasir Dean as a director (1 page) |
27 June 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
27 June 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
21 July 2011 | Annual return made up to 16 May 2011 no member list (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 August 2010 | Director's details changed for Mr Zafar Iqbal on 16 May 2010 (2 pages) |
24 August 2010 | Director's details changed for Mohammed Khezar on 16 May 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Zafar Iqbal on 16 May 2010 (2 pages) |
24 August 2010 | Director's details changed for Mohammed Khezar on 16 May 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 May 2010 no member list (5 pages) |
24 August 2010 | Annual return made up to 16 May 2010 no member list (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 September 2009 | Annual return made up to 16/05/09 (15 pages) |
18 September 2009 | Annual return made up to 16/05/09 (15 pages) |
14 September 2009 | Annual return made up to 16/05/08 (14 pages) |
14 September 2009 | Annual return made up to 16/05/08 (14 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
22 January 2008 | Annual return made up to 16/05/07
|
22 January 2008 | Annual return made up to 16/05/07
|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 7 petworth road haslemere surrey GU27 2JB (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (1 page) |
17 May 2006 | New director appointed (1 page) |
16 May 2006 | Incorporation (15 pages) |
16 May 2006 | Incorporation (15 pages) |