Deane Road
Bolton
BL3 5DP
Secretary Name | Faisal Rehman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 258 Willows Lane Bolton BL3 4BT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Al Riaz Chambers Oak Croft Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Barns |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Faisal Rehman 50.00% Ordinary |
---|---|
1 at £1 | Riaz Ahmad 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2023 | Accounts for a dormant company made up to 31 October 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW England to Al Riaz Chambers Oak Croft, Hasty Lane, Hale Barns Ringway, Altrincham Greater Manchester, England Uk WA15 8UU on 1 August 2022 (1 page) |
16 June 2022 | Accounts for a dormant company made up to 31 October 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
19 April 2021 | Registered office address changed from 651 a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA to Finance Chambers 239 Dickenson Road Longsight Manchester M13 0YW on 19 April 2021 (1 page) |
18 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
19 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 October 2018 (4 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
16 July 2018 | Accounts for a dormant company made up to 31 October 2017 (4 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
19 July 2017 | Accounts for a dormant company made up to 31 October 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
26 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
27 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Finance Chambers 1St Floor 200-202 Deane Road Bolton BL3 5DP on 1 March 2013 (1 page) |
15 October 2012 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
15 October 2012 | Termination of appointment of Faisal Rehman as a secretary (1 page) |
15 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
21 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Riaz Ahmad on 1 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Riaz Ahmad on 1 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Director's details changed for Mr Riaz Ahmad on 1 August 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
15 June 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from Kingston Chambers 936-938 Stockport Road Levenshulme Manchester M19 3NN on 15 June 2010 (1 page) |
4 November 2009 | Director's details changed for Mr Riaz Ahmad on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Riaz Ahmad on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Riaz Ahmad on 1 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 03/10/08; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
4 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
4 December 2007 | Return made up to 03/10/07; full list of members (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: kingston chambers 936-938 stockport road levnshulme manchester M19 3NN (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: kingston chambers 936-938 stockport road levnshulme manchester M19 3NN (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
3 October 2006 | Incorporation (9 pages) |
3 October 2006 | Incorporation (9 pages) |