Bolton
Lancashire
BL1 5GR
Director Name | Shjama Singh |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 August 2009(same day as company formation) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 8 Handley Gardens Bolton Lancashire BL1 5GR |
Director Name | Dr Abhishek Kumar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 May 2020) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 8 Handley Gardens Overdale Drive Bolton BL1 5GR |
Director Name | Mrs Anjana Kumar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 May 2020) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 8 Handley Gardens Overdale Drive Bolton Greater Manchester BL1 5GR |
Secretary Name | Dr Abhishek Kumar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (closed 10 May 2020) |
Role | Company Director |
Correspondence Address | 8 Handley Gardens Overdale Drive Bolton BL1 5GR |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Secretary Name | Shjama Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Handley Gardens Bolton Lancashire BL1 5GR |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7YA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
400 at £1 | Anjani Kumar 40.00% Ordinary |
---|---|
150 at £1 | Abhishek Kumar 15.00% Ordinary |
150 at £1 | Anjana Kumar 15.00% Ordinary |
150 at £1 | Shyama Singh 15.00% Ordinary |
150 at £1 | Trustees Of Amrit Kumar & Trustees Of Anjani Kumar & Trustees Of Shyama Singh 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,913 |
Cash | £37,977 |
Current Liabilities | £99,766 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 February 2010 | Delivered on: 22 February 2010 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 January 2010 | Delivered on: 28 January 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 354 bolton road edgworth bolton t/n LA842697 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
10 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 February 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (15 pages) |
15 February 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (12 pages) |
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
23 January 2017 | Appointment of a voluntary liquidator (1 page) |
10 January 2017 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7YA on 10 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from The Exchange 5 Bank Street Bury BL9 0DN to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7YA on 10 January 2017 (2 pages) |
5 January 2017 | Declaration of solvency (3 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Resolutions
|
5 January 2017 | Declaration of solvency (3 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from Dte House Hollins Mount Bury Lancashire BL9 8AT to The Exchange 5 Bank Street Bury BL9 0DN on 5 March 2015 (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2015 | Registered office address changed from 56 Chorley New Road Bolton Lancashire BL1 4AP to Dte House Hollins Mount Bury Lancashire BL9 8AT on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 56 Chorley New Road Bolton Lancashire BL1 4AP to Dte House Hollins Mount Bury Lancashire BL9 8AT on 12 January 2015 (1 page) |
12 January 2015 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (8 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 August 2010 | Director's details changed for Shjama Singh on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Dr Abishek Kumar on 31 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Termination of appointment of Shjama Singh as a secretary (1 page) |
20 August 2010 | Director's details changed for Shjama Singh on 1 October 2009 (2 pages) |
20 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (8 pages) |
20 August 2010 | Director's details changed for Shjama Singh on 1 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Dr Abishek Kumar on 31 October 2009 (2 pages) |
20 August 2010 | Termination of appointment of Shjama Singh as a secretary (1 page) |
20 August 2010 | Secretary's details changed for Dr Abishek Kumar on 31 October 2009 (1 page) |
20 August 2010 | Secretary's details changed for Dr Abishek Kumar on 31 October 2009 (1 page) |
22 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2009 | Appointment of Dr Anjana Kumar as a director (3 pages) |
4 November 2009 | Appointment of Dr Abishek Kumar as a secretary (4 pages) |
4 November 2009 | Appointment of Dr Abishek Kumar as a director (4 pages) |
4 November 2009 | Appointment of Dr Abishek Kumar as a director (4 pages) |
4 November 2009 | Appointment of Dr Anjana Kumar as a director (3 pages) |
4 November 2009 | Appointment of Dr Abishek Kumar as a secretary (4 pages) |
8 October 2009 | Appointment of Shjama Singh as a director (2 pages) |
8 October 2009 | Appointment of Shjama Singh as a director (2 pages) |
8 October 2009 | Appointment of Shjama Singh as a secretary (1 page) |
8 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
8 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
8 October 2009 | Appointment of Shjama Singh as a secretary (1 page) |
2 October 2009 | Director appointed dr anjani kumar (2 pages) |
2 October 2009 | Director appointed dr anjani kumar (2 pages) |
14 August 2009 | Appointment terminated director barbara kahan (1 page) |
14 August 2009 | Appointment terminated director barbara kahan (1 page) |
12 August 2009 | Incorporation (12 pages) |
12 August 2009 | Incorporation (12 pages) |