Bolton
BL2 1HT
Director Name | Mr Sheraz Hussain |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Poolmans Road Windsor Berkshire SL4 4PB |
Director Name | Mr Mohammad Rafiq |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bradford Street Bolton Lancashire BL2 1HT |
Director Name | Mr Matthew Ian Molyneux |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vale Road Windsor Berkshire SL4 5JL |
Director Name | Mr Omar Shafiq |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Hawker Avenue Bolton Lancashire BL3 3AL |
Registered Address | 59 Bradford Street Bolton BL2 1HT |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
2 at £1 | Mohammad Rafiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£194,354 |
Cash | £6,909 |
Current Liabilities | £405,730 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
29 July 2011 | Delivered on: 3 August 2011 Satisfied on: 12 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
---|---|
23 May 2011 | Delivered on: 28 May 2011 Satisfied on: 12 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
19 January 2011 | Delivered on: 29 January 2011 Satisfied on: 12 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
19 January 2011 | Delivered on: 29 January 2011 Satisfied on: 12 February 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
22 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Registered office address changed from 19 Bradford Street Bolton Lancashire BL2 1HT to 54 Hawker Avenue Bolton Lancashire BL3 3AL on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr Omar Shafiq on 1 June 2016 (2 pages) |
23 May 2016 | Appointment of Mr Omar Shafiq as a director on 1 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Mohammad Rafiq as a director on 30 April 2016 (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2015 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 October 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
29 October 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2013 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2012 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Register inspection address has been changed from C/O Medina Dairy Bolton Limited 19 Bradford Street Bolton Lancashire BL2 1HT United Kingdom (1 page) |
9 February 2012 | Register inspection address has been changed from C/O Medina Dairy Bolton Limited Medina Dairy House Vale Road Windsor Berkshire SL4 5JL United Kingdom (1 page) |
9 February 2012 | Termination of appointment of Sheraz Hussain as a director (1 page) |
9 February 2012 | Registered office address changed from Vale Road Windsor Berkshire SL4 5JL United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Vale Road Windsor Berkshire SL4 5JL United Kingdom on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Matthew Molyneux as a director (1 page) |
9 February 2012 | Register(s) moved to registered office address (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Appointment of Mr Matthew Ian Molyneux as a director (2 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 February 2010 | Register(s) moved to registered inspection location (1 page) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Mr Mohammad Rafiq on 29 January 2010 (2 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
29 January 2009 | Incorporation (18 pages) |