Blackburn
Lancashire
BB1 8EB
Director Name | Mr Zuber Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 St Jamess Road Blackburn Lancashire BB1 8EP |
Secretary Name | Mr Zuber Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 St Jamess Road Blackburn Lancashire BB1 8EP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Falcon Mill3rd Floor Handel Street Bolton Lancashire BL1 8BL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£110,610 |
Cash | £4,565 |
Current Liabilities | £173,478 |
Latest Accounts | 30 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
19 May 2016 | Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill3Rd Floor Handel Street Bolton Lancashire BL1 8BL on 19 May 2016 (2 pages) |
---|---|
26 November 2014 | Registered office address changed from Unit 2 Nile House Pump Street Blackburn Lancashire BB2 1PG to 3 the Studios 320 Chorley Old Road Bolton BL1 4JU on 26 November 2014 (2 pages) |
25 November 2014 | Appointment of a voluntary liquidator (1 page) |
25 November 2014 | Resolution insolvency:res re appt. Of liquidator (1 page) |
25 November 2014 | Statement of affairs with form 4.19 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
1 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 October 2012 (4 pages) |
11 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from Unit 4, Wensley Business Park Apple Street Blackburn Lancs BB2 1WG on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from Unit 4, Wensley Business Park Apple Street Blackburn Lancs BB2 1WG on 5 November 2012 (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
1 February 2011 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 February 2010 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mustaq Patel on 18 February 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
4 December 2008 | Appointment terminated director zuber patel (1 page) |
4 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 July 2008 | Appointment terminated secretary zuber patel (1 page) |
12 February 2008 | Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page) |
27 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
2 February 2007 | Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 December 2006 | New secretary appointed (2 pages) |
4 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
22 November 2006 | Incorporation (17 pages) |