Manchester
M1 3BN
Director Name | Mr Nazir Ahmed Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Andrew Lane Bolton Lancashire BL1 7JQ |
Secretary Name | Zaheera Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Andrew Lane Bolton Lancashire BL1 7JQ |
Director Name | Miss Raeesa Patel |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Andrew Lane Bolton BL1 7JQ |
Director Name | Ms Zaheera Patel |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2012) |
Role | Administration |
Country of Residence | England |
Correspondence Address | 2 Andrew Lane Bolton BL1 7JQ |
Director Name | Mr Nazirahmed Patel |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2015) |
Role | Business |
Country of Residence | England |
Correspondence Address | 6 Lever Street Bolton Lancashire BL3 6NY |
Director Name | Mrs Mumtaz Banu Patel |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 January 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2 Andrew Lane Bolton BL1 7JQ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 3 Piccadilly Place Manchester M1 3BN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nazir Patel 100.00% Ordinary |
---|
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2016 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Appointment of Mr Vasile Doca as a director on 30 August 2014 (2 pages) |
28 January 2016 | Registered office address changed from 6 Lever Street Bolton Lancashire BL3 6NY to C/O Palmer Reed Business Advisors 3 Piccadilly Place Manchester M1 3BN on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Mumtaz Banu Patel as a director on 2 January 2015 (1 page) |
17 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
31 May 2015 | Accounts made up to 31 July 2014 (2 pages) |
21 May 2015 | Termination of appointment of Nazirahmed Patel as a director on 31 January 2015 (1 page) |
21 May 2015 | Appointment of Mrs Mumtaz Banu Patel as a director on 1 January 2015 (2 pages) |
21 May 2015 | Appointment of Mrs Mumtaz Banu Patel as a director on 1 January 2015 (2 pages) |
26 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 July 2014 | Registered office address changed from 2 Andrew Lane Bolton BL1 7JQ United Kingdom to 6 Lever Street Bolton Lancashire BL3 6NY on 30 July 2014 (1 page) |
31 May 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 May 2014 | Accounts made up to 31 July 2013 (2 pages) |
6 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
5 August 2013 | Accounts made up to 31 July 2012 (2 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Registered office address changed from Unit 4 Lecturers Close Bolton BL3 6DG United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit 4 Lecturers Close Bolton BL3 6DG United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Unit 4 Lecturers Close Bolton BL3 6DG United Kingdom on 6 March 2013 (1 page) |
18 December 2012 | Registered office address changed from 2 Andrew Lane Bolton BL1 7JQ England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 2 Andrew Lane Bolton BL1 7JQ England on 18 December 2012 (1 page) |
17 August 2012 | Director's details changed for Mr Nazir Ahmed Patel on 8 August 2012 (2 pages) |
17 August 2012 | Director's details changed for Mr Nazir Ahmed Patel on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nazir Patel on 8 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Mr Nazir Patel on 8 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of Raeesa Patel as a director on 8 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Raeesa Patel as a director on 8 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Raeesa Patel as a director (1 page) |
26 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Termination of appointment of Zaheera Patel as a secretary (1 page) |
18 June 2012 | Appointment of Mr Nazir Patel as a director (2 pages) |
18 June 2012 | Termination of appointment of Zaheera Patel as a director on 15 June 2012 (1 page) |
18 June 2012 | Termination of appointment of Zaheera Patel as a director (1 page) |
18 June 2012 | Appointment of Mr Nazir Patel as a director on 15 June 2012 (2 pages) |
18 June 2012 | Termination of appointment of Zaheera Patel as a secretary on 15 June 2012 (1 page) |
17 May 2012 | Registered office address changed from Unit10 Wadsworth Industrial Park High Street Bolton BL3 6SR United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 May 2012 | Registered office address changed from Unit10 Wadsworth Industrial Park High Street Bolton BL3 6SR United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Accounts made up to 31 July 2011 (2 pages) |
17 November 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Registered office address changed from Unit 2 Regent Trading Estate Oldfield Road Salford Lancashire M5 4DE England on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Unit 2 Regent Trading Estate Oldfield Road Salford Lancashire M5 4DE England on 26 October 2011 (1 page) |
9 June 2011 | Termination of appointment of Nazir Patel as a director (1 page) |
7 June 2011 | Registered office address changed from Unit 10, Wadsworth Industrial Park, High Street Bolton BL3 6SR United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Unit 10, Wadsworth Industrial Park, High Street Bolton BL3 6SR United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from Unit 10, Wadsworth Industrial Park, High Street Bolton BL3 6SR United Kingdom on 7 June 2011 (1 page) |
7 June 2011 | Appointment of Ms Zaheera Patel as a director (2 pages) |
7 June 2011 | Appointment of Miss Raeesa Patel as a director (2 pages) |
5 April 2011 | Accounts made up to 31 July 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Accounts made up to 31 July 2009 (2 pages) |
30 March 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
7 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
7 August 2009 | Secretary's change of particulars / zaheera patel / 21/07/2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
5 June 2009 | Accounts made up to 31 July 2008 (2 pages) |
20 October 2008 | Accounts made up to 31 July 2007 (2 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from unit 6 lever house lever street bolton lancashire BL3 6NY (1 page) |
31 October 2007 | Return made up to 21/07/07; full list of members (2 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Ad 21/07/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
17 August 2006 | New secretary appointed (2 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 251 derby street bolton lancashire BL3 6LA (1 page) |
17 August 2006 | New director appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
21 July 2006 | Incorporation (11 pages) |