Great Lever
Bolton
Lancashire
BL3 2JE
Secretary Name | Karsan Nanji Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Radcliffe Road Haugh Bolton BL2 1NU |
Telephone | 0161 7901479 |
---|---|
Telephone region | Manchester |
Registered Address | Unit D Highfield Road Industrial Estate Little Hulton Manchester M38 9ST |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Little Hulton |
Built Up Area | Greater Manchester |
100 at £1 | Meghbai Karsan Patel 4.76% Ordinary A |
---|---|
500 at £1 | Karsan Nanji Patel 23.81% Ordinary |
500 at £1 | Meghbai Karsan Patel 23.81% Ordinary |
500 at £1 | Shanta Valji Halai 23.81% Ordinary |
500 at £1 | Valji Gangji Halai 23.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,056 |
Cash | £57,767 |
Current Liabilities | £92,113 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 June 2011 | Delivered on: 23 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2019 | Application to strike the company off the register (3 pages) |
24 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
11 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 April 2014 | Director's details changed for Valji Gangji Halai on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Valji Gangji Halai on 7 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Valji Gangji Halai on 7 April 2014 (2 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 November 2011 | Registered office address changed from Units G & H Highfield Road Industrial Estate Little Hulton Manchester M38 9ST on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Units G & H Highfield Road Industrial Estate Little Hulton Manchester M38 9ST on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Units G & H Highfield Road Industrial Estate Little Hulton Manchester M38 9ST on 2 November 2011 (1 page) |
11 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2010 | Registered office address changed from Varsani House, Carlton Street Bolton Lancashire BL2 1BT on 19 July 2010 (1 page) |
19 July 2010 | Registered office address changed from Varsani House, Carlton Street Bolton Lancashire BL2 1BT on 19 July 2010 (1 page) |
6 July 2010 | Company name changed nautic engineering company LTD\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (1 page) |
6 July 2010 | Change of name notice (1 page) |
6 July 2010 | Company name changed nautic engineering company LTD\certificate issued on 06/07/10
|
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
12 June 2007 | Incorporation (13 pages) |
12 June 2007 | Incorporation (13 pages) |