Bolton
BL3 6DY
Director Name | Ms Jacqueline Angela Grant |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Administrator |
Correspondence Address | 31 Borrough Avenue Gledhow Leeds West Yorkshire LS8 1LR |
Secretary Name | Danniel Alexander Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Harehills Avenue Leeds West Yorkshire LS7 4EU |
Secretary Name | Mr Clinton Wayne McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 week, 6 days (resigned 03 December 2008) |
Role | Solicitor |
Correspondence Address | 2 Rosewood Crescent Harrogate North Yorkshire HG1 4NL |
Director Name | Bashir Timol |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drumacre House Drumacre Lane East Longton Preston Lancashire PR4 4SD |
Secretary Name | Yatin Trivedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2012) |
Role | Company Director |
Correspondence Address | Office E22 Basepoint Business Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Yatin Anantrai Trivedy |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(1 year, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 27 January 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Basepoint Business & Innovation Centre Office E22 Great Marlings Luton Bedfordshire LU2 8DL |
Registered Address | Apartment 35 Crook Street Bolton BL3 6DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £124,970 |
Cash | £643 |
Current Liabilities | £164,381 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (2 months, 4 weeks from now) |
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Redleaf Vi (Ashton) Limited and Redleaf Vi (Ashton) Nominee Limited Classification: Rent deposit deed Secured details: £28,175 due or to become due from the company to the chargee. Particulars: The sum of £28,175 see image for full details. Outstanding |
---|
14 September 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
---|---|
18 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
26 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 October 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
13 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2013 | Administrative restoration application (3 pages) |
21 March 2013 | Director's details changed for Mr Shakeel Arshad on 8 August 2011 (3 pages) |
21 March 2013 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
21 March 2013 | Director's details changed for Mr Shakeel Arshad on 8 August 2011 (3 pages) |
21 March 2013 | Director's details changed for Mr Shakeel Arshad on 8 August 2011 (3 pages) |
21 March 2013 | Termination of appointment of Yatin Trivedi as a secretary (2 pages) |
21 March 2013 | Annual return made up to 16 July 2012 with a full list of shareholders (14 pages) |
21 March 2013 | Administrative restoration application (3 pages) |
21 March 2013 | Termination of appointment of Yatin Trivedi as a secretary (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
28 September 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2011 | Registered office address changed from , Base Point Business & Innovation Centre Office E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from , Base Point Business & Innovation Centre Office E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from , Base Point Business & Innovation Centre Office E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 8 August 2011 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Termination of appointment of Yatin Trivedy as a director (2 pages) |
3 February 2011 | Termination of appointment of Yatin Trivedy as a director (2 pages) |
24 November 2010 | Registered office address changed from , Springfield House Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from , Springfield House Springfield Court, Summerfield Road, Bolton, Greater Manchester, BL3 2NT on 24 November 2010 (2 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
25 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (14 pages) |
24 August 2010 | Director's details changed for Mr Shakeel Arshad on 15 July 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr Shakeel Arshad on 15 July 2010 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 August 2010 | Registered office address changed from , E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from , E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from , E22 110 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL on 5 August 2010 (2 pages) |
23 June 2010 | Appointment of Mr Yatin Anantrai Trivedy as a director (3 pages) |
23 June 2010 | Appointment of Mr Yatin Anantrai Trivedy as a director (3 pages) |
7 June 2010 | Appointment of Yatin Trivedi as a secretary (3 pages) |
7 June 2010 | Appointment of Yatin Trivedi as a secretary (3 pages) |
16 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
16 April 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Registered office address changed from , Suite 1E Gledhow Mount Mansion Roxholme Grove, Leeds, West Yorkshire, LS7 4JJ on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from , Suite 1E Gledhow Mount Mansion Roxholme Grove, Leeds, West Yorkshire, LS7 4JJ on 23 November 2009 (2 pages) |
23 November 2009 | Termination of appointment of Bashir Timol as a director (2 pages) |
23 November 2009 | Termination of appointment of Bashir Timol as a director (2 pages) |
3 September 2009 | Amending 88(2) (3 pages) |
3 September 2009 | Amending 88(2) (3 pages) |
3 September 2009 | Resolutions
|
3 September 2009 | Resolutions
|
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
14 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
14 August 2009 | Return made up to 16/07/09; full list of members (5 pages) |
15 January 2009 | Ad 17/12/08\gbp si 999@275=274725\gbp ic 1/274726\ (3 pages) |
15 January 2009 | Ad 17/12/08\gbp si 999@275=274725\gbp ic 1/274726\ (3 pages) |
24 December 2008 | Gbp nc 1000/275000\19/12/08 (2 pages) |
24 December 2008 | Gbp nc 1000/275000\19/12/08 (2 pages) |
5 December 2008 | Director appointed mr bashir timol (1 page) |
5 December 2008 | Director appointed mr bashir timol (1 page) |
4 December 2008 | Director appointed mr shakeel arshad (1 page) |
4 December 2008 | Director appointed mr shakeel arshad (1 page) |
3 December 2008 | Appointment terminated director jacqueline grant (1 page) |
3 December 2008 | Appointment terminated secretary clinton mckenzie (1 page) |
3 December 2008 | Appointment terminated director jacqueline grant (1 page) |
3 December 2008 | Appointment terminated secretary clinton mckenzie (1 page) |
27 November 2008 | Memorandum and Articles of Association (6 pages) |
27 November 2008 | Memorandum and Articles of Association (6 pages) |
20 November 2008 | Appointment terminated secretary danniel johnson (1 page) |
20 November 2008 | Appointment terminated secretary danniel johnson (1 page) |
20 November 2008 | Secretary appointed mr clinton wayne mckenzie (1 page) |
20 November 2008 | Secretary appointed mr clinton wayne mckenzie (1 page) |
19 November 2008 | Company name changed tnp NO3 LIMITED\certificate issued on 20/11/08 (2 pages) |
19 November 2008 | Company name changed tnp NO3 LIMITED\certificate issued on 20/11/08 (2 pages) |
16 July 2008 | Incorporation (15 pages) |
16 July 2008 | Incorporation (15 pages) |