Lynstock Way, Lostock
Bolton
BL6 4SA
Director Name | Mr Dilaver Valli |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albert Road Bolton Lancashire BL1 5HE |
Director Name | Brian Heilbron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 22 November 2013) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6 Nafferton Rise Loughton Essex IG10 1UB |
Director Name | Fiona Miller |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 5 years (closed 22 November 2013) |
Role | Buying & Merchandising Director |
Correspondence Address | Drumblair Beechfield Lane Newbury Berkshire RG18 9XD |
Secretary Name | Mr Craig Bernard Fishwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 03 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Highgate Bolton Lancashire BL3 4ST |
Director Name | Mr Imran Mohmed |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(5 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 01 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Acres Dale Lostock Bolton BL6 4PJ |
Director Name | Mr Oliver James Spark |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 22 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Frankton Manor Frankton Rugby Warwickshire CV23 9PJ |
Director Name | Mr Simon Paul Tutt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Well Cottage Well Lane Welton Daventry Northants NN11 2JU |
Secretary Name | Mr Simon Paul Tutt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 March 2008(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 January 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Well Cottage Well Lane Welton Daventry Northants NN11 2JU |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
22 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 November 2013 | Final Gazette dissolved following liquidation (1 page) |
22 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 4 March 2013 (5 pages) |
14 March 2013 | Liquidators statement of receipts and payments to 4 March 2013 (5 pages) |
14 March 2013 | Liquidators' statement of receipts and payments to 4 March 2013 (5 pages) |
17 September 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
17 September 2012 | Liquidators statement of receipts and payments to 4 September 2012 (5 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 4 September 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 4 March 2012 (5 pages) |
16 March 2012 | Liquidators' statement of receipts and payments to 4 March 2012 (5 pages) |
16 March 2012 | Liquidators statement of receipts and payments to 4 March 2012 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 4 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 4 September 2011 (5 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 4 March 2011 (6 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 4 March 2011 (6 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (6 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 4 March 2011 (6 pages) |
7 July 2010 | INSOLVENCY:sec of state release of liquidator (1 page) |
7 July 2010 | Insolvency:sec of state release of liquidator (1 page) |
5 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
5 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages) |
19 October 2009 | Administrator's progress report to 26 August 2009 (11 pages) |
19 October 2009 | Administrator's progress report to 26 August 2009 (11 pages) |
14 May 2009 | Result of meeting of creditors (35 pages) |
14 May 2009 | Result of meeting of creditors (35 pages) |
23 April 2009 | Statement of administrator's proposal (33 pages) |
23 April 2009 | Statement of administrator's proposal (33 pages) |
5 March 2009 | Appointment of an administrator (1 page) |
5 March 2009 | Appointment of an administrator (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from elvi honeywell building burnt meadow road north moons moat redditch worcestershire B98 9PA (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from elvi honeywell building burnt meadow road north moons moat redditch worcestershire B98 9PA (1 page) |
25 February 2009 | Appointment Terminated Director and Secretary simon tutt (1 page) |
25 February 2009 | Appointment terminated director and secretary simon tutt (1 page) |
12 January 2009 | Director appointed fiona miller (2 pages) |
12 January 2009 | Director appointed fiona miller (2 pages) |
11 November 2008 | Return made up to 07/09/08; full list of members (9 pages) |
11 November 2008 | Return made up to 07/09/08; full list of members (9 pages) |
29 October 2008 | Director appointed brian heilbron (2 pages) |
29 October 2008 | Appointment Terminated Director oliver spark (1 page) |
29 October 2008 | Appointment terminated director oliver spark (1 page) |
29 October 2008 | Director appointed brian heilbron (2 pages) |
13 August 2008 | Resolutions
|
13 August 2008 | Resolutions
|
13 August 2008 | Registered office changed on 13/08/2008 from 17 oxleasow road east moons moat redditch worcestershire B98 0RE (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 17 oxleasow road east moons moat redditch worcestershire B98 0RE (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from fountain court 68 fountain street manchester M2 2FB (1 page) |
26 March 2008 | Secretary appointed simon paul tutt (2 pages) |
26 March 2008 | Secretary appointed simon paul tutt (2 pages) |
13 March 2008 | Appointment Terminated Director imran mohmed (1 page) |
13 March 2008 | Appointment terminated director imran mohmed (1 page) |
13 March 2008 | Director appointed dilaver valli (4 pages) |
13 March 2008 | Director appointed dilaver valli (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 March 2008 | Director appointed imran mohmed (3 pages) |
10 March 2008 | Director appointed imran mohmed (3 pages) |
7 March 2008 | Appointment Terminate, Director Imran Mohmed Logged Form (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 March 2008 | Appointment terminate, director imran mohmed logged form (1 page) |
7 March 2008 | Appointment terminated secretary craig fishwick (1 page) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 March 2008 | Appointment Terminated Secretary craig fishwick (1 page) |
3 March 2008 | Director appointed simon paul tutt (4 pages) |
3 March 2008 | Director appointed oliver james spark (3 pages) |
3 March 2008 | Director appointed oliver james spark (3 pages) |
3 March 2008 | Director appointed simon paul tutt (4 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (2 pages) |
14 February 2008 | New secretary appointed (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | New director appointed (4 pages) |
13 February 2008 | New director appointed (4 pages) |
7 September 2007 | Incorporation (25 pages) |
7 September 2007 | Incorporation (25 pages) |