Farnworth
Bolton
BL4 7PA
Director Name | Mr Atif Mohammed Sadiq |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Horeb Street Bolton Lancashire BL3 6LG |
Secretary Name | Amjad Mahmood Afser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Rawson Street Farnworth Bolton BL4 7RE |
Secretary Name | Omran Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2008) |
Role | Secretary |
Correspondence Address | 28 Chadwick Road Manchester M30 0NZ |
Secretary Name | Rozina Khanam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2012) |
Role | Secratary |
Correspondence Address | 25 Rawson Street Farnworth Lancashire BL4 7RJ |
Telephone | 01204 700052 |
---|---|
Telephone region | Bolton |
Registered Address | Unit 1c Bank Street Farnworth Bolton BL4 7PA |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Farnworth |
Built Up Area | Greater Manchester |
1 at £1 | Mr Amjad M. Afsar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £386,509 |
Gross Profit | £172,863 |
Net Worth | £12,637 |
Cash | £38,645 |
Current Liabilities | £417,125 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
4 December 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 28 February 2023 (15 pages) |
30 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 28 February 2022 (15 pages) |
24 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (14 pages) |
22 December 2020 | Director's details changed for Mr Amjad Afsar on 14 December 2020 (2 pages) |
22 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
13 December 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
14 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
8 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
29 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
25 November 2016 | Registered office address changed from Unit 1C Bank Street Farnworth Lancs BL4 7PY to Unit 1C Bank Street Farnworth Bolton BL4 7PA on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from Unit 1C Bank Street Farnworth Lancs BL4 7PY to Unit 1C Bank Street Farnworth Bolton BL4 7PA on 25 November 2016 (1 page) |
24 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 September 2015 | Total exemption full accounts made up to 28 February 2015 (16 pages) |
16 September 2015 | Total exemption full accounts made up to 28 February 2015 (16 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
4 September 2014 | Total exemption full accounts made up to 28 February 2014 (14 pages) |
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Amjad Afsar on 9 November 2012 (2 pages) |
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Director's details changed for Mr Amjad Afsar on 9 November 2012 (2 pages) |
27 November 2013 | Director's details changed for Mr Amjad Afsar on 9 November 2012 (2 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
17 October 2013 | Administrative restoration application (4 pages) |
17 October 2013 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
17 October 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
17 October 2013 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
17 October 2013 | Administrative restoration application (4 pages) |
17 October 2013 | Annual return made up to 1 February 2011 with a full list of shareholders (14 pages) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
31 December 2012 | Total exemption full accounts made up to 29 February 2012 (15 pages) |
4 December 2012 | Termination of appointment of Rozina Khanam as a secretary (1 page) |
4 December 2012 | Termination of appointment of Rozina Khanam as a secretary (1 page) |
23 January 2012 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
23 January 2012 | Total exemption full accounts made up to 28 February 2011 (14 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
2 December 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
12 October 2010 | Secretary's details changed for Rozina Khanam on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mr Amjad Afsar on 12 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Amjad Afsar on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Secretary's details changed for Rozina Khanam on 12 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Director's details changed for Mr Amjad Afsar on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Rozina Khanam on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Rozina Khanam on 1 October 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Rozina Khanam on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Amjad Afsar on 1 October 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Amjad Afsar on 1 October 2010 (2 pages) |
26 May 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
26 May 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
3 March 2010 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
5 January 2010 | Compulsory strike-off action has been suspended (1 page) |
5 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 June 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2008 | Secretary's change of particulars / rozina khanum / 20/11/2008 (2 pages) |
20 November 2008 | Secretary's change of particulars / rozina khanum / 20/11/2008 (2 pages) |
2 May 2008 | Director's change of particulars / afsar amjad / 02/05/2008 (1 page) |
2 May 2008 | Director's change of particulars / afsar amjad / 02/05/2008 (1 page) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 8 bella street bolton BL3 4DU (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: unit 8 bella street bolton BL3 4DU (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: unit 1C, bank street farnworth bolton BL4 7PA (1 page) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | New secretary appointed (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: unit 1C, bank street farnworth bolton BL4 7PA (1 page) |
1 February 2007 | Incorporation (6 pages) |
1 February 2007 | Incorporation (6 pages) |