Bolton
BL1 3PF
Director Name | Nighet Haroon |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 37 Ventnor Road Heaton Moor Manchester SK4 4EL |
Secretary Name | Abdul Rahim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Winsford Road Fallow Field Manchester Lancashire M14 7HA |
Director Name | Mr John England |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 July 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 185 Warren Drive Thornton-Cleveleys Lancashire FY5 3TQ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 331 Halliwell Road Bolton BL1 3PF |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2008 |
---|---|
Net Worth | £6,893 |
Cash | £7,350 |
Current Liabilities | £72,721 |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 September 2012 | Dissolution deferment (1 page) |
---|---|
5 September 2012 | Completion of winding up (1 page) |
4 April 2011 | Order of court to wind up (2 pages) |
18 March 2011 | Order of court to wind up (2 pages) |
6 October 2010 | Registered office address changed from 33 Halliwell Road Bolton BL1 3PF on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 33 Halliwell Road Bolton BL1 3PF on 6 October 2010 (2 pages) |
27 September 2010 | Registered office address changed from Unit 12 Astra Business Park Guinness Road Trafford Park Manchester M17 1SU on 27 September 2010 (2 pages) |
27 September 2010 | Appointment of Sajid Ali as a director (3 pages) |
31 July 2010 | Compulsory strike-off action has been suspended (1 page) |
26 July 2010 | Termination of appointment of John England as a director (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Termination of appointment of Abdul Rahim as a secretary (1 page) |
14 January 2010 | Appointment of John England as a director (2 pages) |
14 January 2010 | Termination of appointment of Nighet Haroon as a director (1 page) |
9 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from unit 12 astra business park guinness road trafford park manchester lancs M17 1SU (1 page) |
18 February 2009 | Return made up to 07/02/09; full list of members (8 pages) |
28 July 2008 | Return made up to 07/02/08; full list of members (6 pages) |
7 May 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from 40 higher ardwick ardwick green manchester manchester M12 6DA (1 page) |
14 March 2008 | Prev sho from 29/02/2008 to 30/11/2007 (1 page) |
24 September 2007 | Secretary's particulars changed (1 page) |
7 February 2007 | Incorporation (16 pages) |
7 February 2007 | Secretary resigned (1 page) |