Bolton
BL1 4SJ
Director Name | Mr Bhavesh Vara |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(3 years after company formation) |
Appointment Duration | 5 years (closed 27 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Mayor Street Bolton BL1 4SJ |
Director Name | Babu Dhokia |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 94 Hulton Lane Bolton Lancashire BL3 4JD |
Secretary Name | Mr Sanjay Singadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Queen Isabels Avenue Cheylesmore West Midlands CV3 5GF |
Secretary Name | Bhavesh Vara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 155 Mayor Street Bolton Lancashire BL1 4SJ |
Director Name | Mr Babu Dhokia |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hulton Lane Bolton Lancashire BL3 4JD |
Secretary Name | Kirpa Dhokia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 27 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Hulton Lane Bolton Lancashire BL3 4JD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 274 Chorley Old Road Bolton BL1 4JE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Babu Dhokia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,532 |
Gross Profit | £53,188 |
Net Worth | -£1,861 |
Current Liabilities | £20,102 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Compulsory strike-off action has been suspended (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Compulsory strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2012 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Appointment of Mr Bhavesh Vara as a director (2 pages) |
2 February 2011 | Termination of appointment of Babu Dhokia as a director (1 page) |
25 October 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2010 | Director's details changed for Kirpa Dhokia on 27 October 2009 (2 pages) |
20 October 2010 | Appointment of Mr Bhauesh Vara as a secretary (2 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Registered office address changed from 155 Mayor Street Bolton Lancashire BL1 4SJ on 20 October 2010 (1 page) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Termination of appointment of Kirpa Dhokia as a secretary (1 page) |
19 August 2010 | Compulsory strike-off action has been suspended (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Kirpa Dhokia on 25 November 2009 (2 pages) |
7 July 2009 | Return made up to 05/10/08; full list of members (3 pages) |
8 February 2009 | Secretary appointed kirpa dhokia (2 pages) |
8 February 2009 | Appointment terminated secretary bhavesh vara (1 page) |
21 November 2008 | Director appointed kirpa dhokia (2 pages) |
21 November 2008 | Appointment terminated director babu dhokia (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 212 chorley new road horwich bolton BL6 5NP (1 page) |
8 May 2008 | Appointment terminated secretary sanjay singadia (1 page) |
8 May 2008 | Secretary appointed bhavesh vara (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: 1ST floor unity house fletcher street bolton BL3 6NE (1 page) |
26 November 2007 | New director appointed (2 pages) |
26 November 2007 | New secretary appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Incorporation (6 pages) |