Bridgeman Street
Bolton
BL3 6SR
Director Name | Mr Salim Abdullah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 142 Mancroft Avenue Bolton Lancashire BL3 3AB |
Secretary Name | Samim Mohammed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 142 Mancroft Avenue Bolton Lancashire BL3 3AB |
Director Name | Mr Irfan Patel |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Wadsworth Commercial Park Bridgeman Street Bolton BL3 6SR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 7 Wadsworth Commercial Park Bridgeman Street Bolton BL3 6SR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£178 |
Cash | £2 |
Current Liabilities | £2,000 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Application to strike the company off the register (3 pages) |
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Micro company accounts made up to 31 August 2014 (6 pages) |
20 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 May 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
31 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
19 July 2012 | Termination of appointment of Irfan Patel as a director (1 page) |
19 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Termination of appointment of Irfan Patel as a director (1 page) |
19 July 2012 | Appointment of Mr Salim Abdullah as a director (2 pages) |
19 July 2012 | Appointment of Mr Salim Abdullah as a director (2 pages) |
20 April 2012 | Appointment of Mr Irfan Patel as a director (2 pages) |
20 April 2012 | Registered office address changed from Caroline Street Bolton Lancashire BL3 6QU on 20 April 2012 (1 page) |
20 April 2012 | Termination of appointment of Salim Abdullah as a director (1 page) |
20 April 2012 | Appointment of Mr Irfan Patel as a director (2 pages) |
20 April 2012 | Termination of appointment of Salim Abdullah as a director (1 page) |
20 April 2012 | Termination of appointment of Samim Mohammed as a secretary (1 page) |
20 April 2012 | Termination of appointment of Samim Mohammed as a secretary (1 page) |
20 April 2012 | Registered office address changed from Caroline Street Bolton Lancashire BL3 6QU on 20 April 2012 (1 page) |
5 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
30 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
4 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
5 September 2008 | Return made up to 26/05/08; full list of members (3 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
18 February 2008 | Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page) |
18 February 2008 | Accounting reference date shortened from 30/09/08 to 31/08/08 (1 page) |
15 February 2008 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
15 February 2008 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
26 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
26 July 2007 | Return made up to 26/05/07; full list of members (2 pages) |
28 March 2007 | Company name changed towngate accident management lim ited\certificate issued on 28/03/07 (2 pages) |
28 March 2007 | Company name changed towngate accident management lim ited\certificate issued on 28/03/07 (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: cuthbert street bolton lancashire BL3 3SD (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: cuthbert street bolton lancashire BL3 3SD (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 271 derby street bolton BL3 6LA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 271 derby street bolton BL3 6LA (1 page) |
13 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
26 May 2006 | Incorporation (6 pages) |
26 May 2006 | Incorporation (6 pages) |