Lostock
Bolton
Lancashire
BL6 4JA
Director Name | Preeti Samji |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Braeside Grove Ladybridge Bolton BL3 4TY |
Secretary Name | Chetan Mawji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 July 2009) |
Role | General Manager |
Correspondence Address | 5 Chadbury Close Lostock Bolton Lancashire BL6 4JA |
Secretary Name | Foerster Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | Fernhiills House Foerster Chambers Todd Street Bury Manchester BL9 5BJ |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
1 at 1 | Preeti Mawji 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,885 |
Cash | £5,060 |
Current Liabilities | £287,914 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2014 | Final Gazette dissolved following liquidation (1 page) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 July 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (13 pages) |
1 April 2014 | Liquidators statement of receipts and payments to 14 March 2014 (13 pages) |
1 April 2014 | Liquidators' statement of receipts and payments to 14 March 2014 (13 pages) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan avery gee as liquidator of the company (6 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
18 April 2013 | Liquidators' statement of receipts and payments to 14 March 2013 (19 pages) |
18 April 2013 | Liquidators statement of receipts and payments to 14 March 2013 (19 pages) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (14 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 14 March 2012 (14 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 14 March 2012 (14 pages) |
30 March 2011 | Statement of affairs with form 4.19 (9 pages) |
30 March 2011 | Statement of affairs with form 4.19 (9 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
22 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Registered office address changed from Optimax Sales and Marketing Limited Units G & H Industrial Estate Little Hulton Highfield Road Manchester Greater Manchester M38 9ST on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Optimax Sales and Marketing Limited Units G & H Industrial Estate Little Hulton Highfield Road Manchester Greater Manchester M38 9ST on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from Optimax Sales and Marketing Limited Units G & H Industrial Estate Little Hulton Highfield Road Manchester Greater Manchester M38 9ST on 9 March 2011 (2 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
20 July 2010 | Director's details changed for Miss Preeti Mawji on 13 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Miss Preeti Mawji on 13 July 2010 (2 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Registered office address changed from Varsani House Carlton Street Bolton Lancashire BL2 1BT on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Varsani House Carlton Street Bolton Lancashire BL2 1BT on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from Varsani House Carlton Street Bolton Lancashire BL2 1BT on 8 March 2010 (1 page) |
20 July 2009 | Appointment terminated secretary chetan mawji (1 page) |
20 July 2009 | Appointment terminated secretary chetan mawji (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from wicks plastics varsani house carlton street bolton lancashire BL2 1BT (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from wicks plastics varsani house carlton street bolton lancashire BL2 1BT (1 page) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from wicks plastics versani house carlton street bolton BL2 1BT united kingdom (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from wicks plastics versani house carlton street bolton BL2 1BT united kingdom (1 page) |
13 July 2009 | Director's change of particulars / preeti mawzi / 13/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / preeti mawzi / 13/07/2009 (1 page) |
3 October 2008 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
3 October 2008 | Secretary appointed chetan mawji (2 pages) |
3 October 2008 | Secretary appointed chetan mawji (2 pages) |
3 October 2008 | Appointment terminated secretary foerster secretaries LIMITED (1 page) |
6 August 2008 | Appointment terminated director preeti samji (1 page) |
6 August 2008 | Director appointed preeti mawzi (2 pages) |
6 August 2008 | Director appointed preeti mawzi (2 pages) |
6 August 2008 | Appointment terminated director preeti samji (1 page) |
16 July 2008 | Incorporation (16 pages) |
16 July 2008 | Incorporation (16 pages) |