Bolton
Lancashire
BL3 6TZ
Director Name | Mrs Jayshri Mahendra Khatri |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Broad Oak Road Bolton Lancashire BL3 2JA |
Director Name | Mr Ian Keith Lever |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Wadsworth Commercial Park Bridgeman Street Bolton Lancashire BL3 6SR |
Director Name | Mr Salim Abdullah |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Wadsworth Commercial Park Bridgeman Street Bolton Lancashire BL3 6SR |
Director Name | Mr Stefan Szabo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Wadsworth Commercial Park Bridgeman Street Bolton Lancashire BL3 6SR |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(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 Lancashire BL3 6SR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
90 at £1 | Salim Abdullah 90.00% Ordinary |
---|---|
10 at £1 | Khalid Abdullah 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,762 |
Cash | £25,269 |
Current Liabilities | £71,958 |
Latest Accounts | 30 January 2018 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 January 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 January |
Latest Return | 1 February 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 15 February 2020 (overdue) |
24 September 2018 | Delivered on: 29 September 2018 Persons entitled: Rivers Leasing PLC Classification: A registered charge Particulars: Land lying to the west of upton walk, bolton t/no MAN299783. Outstanding |
---|
31 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
20 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
11 January 2017 | Termination of appointment of Ian Keith Lever as a director on 1 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
4 March 2016 | Appointment of Mr Salim Abdullah as a director on 1 February 2016 (2 pages) |
14 January 2016 | Termination of appointment of Salim Abdullah as a director on 1 December 2015 (1 page) |
14 January 2016 | Appointment of Mr Ian Keith Lever as a director on 1 December 2015 (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 June 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Termination of appointment of Jayshri Mahendra Khatri as a director on 1 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Jayshri Mahendra Khatri as a director on 1 August 2014 (1 page) |
3 July 2014 | Appointment of Mrs Jayshri Mahendra Khatri as a director (2 pages) |
18 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 May 2013 | Registered office address changed from Unit 1/2 St Pauls Mill Caroline Street Bolton Lancashire BL3 6SX United Kingdom on 17 May 2013 (1 page) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
27 November 2012 | Registered office address changed from C/O Abbey & Co Associates 1St Floor Unity House Fletcher Street, Bolton Lancashire BL3 6NE on 27 November 2012 (1 page) |
15 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Salim Abdullah on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Mr Salim Abdullah on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 1ST floor unity house fletcher street bolton lancashire BL3 6NE (1 page) |
3 January 2008 | Accounting reference date shortened from 29/02/08 to 31/01/08 (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: abbey & co associates 271 derby street bolton BL3 6LA (1 page) |
8 March 2007 | New secretary appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (6 pages) |