Smithills
Bolton
BL1 6HZ
Secretary Name | Patricia Anne Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2007(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 7 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 50 Beechfield Road Bolton BL1 6HZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(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 | 11 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
80 at £1 | Thakorlal Ravjibhai Patel 80.00% Ordinary |
---|---|
20 at £1 | Patricia Anne Patel 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167 |
Cash | £2,198 |
Current Liabilities | £20,076 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 August 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 2ND floor hanover house 30 charlotte street manchester M1 4EX united kingdom (1 page) |
2 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Ad 22/06/07--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
16 July 2007 | New secretary appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 June 2007 | Incorporation (12 pages) |