Company NameM D (Bolton) Limited
Company StatusDissolved
Company Number07046821
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Dilawarhusein Husein Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Revidge Road
Blackburn
Lancashire
BB2 6JB
Secretary NameMrs Hasina Patel
StatusClosed
Appointed02 February 2015(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 19 November 2019)
RoleCompany Director
Correspondence Address47 Newport Street
Bolton
BL1 1NE
Director NameIlfan Munshi
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Waverley Road
Bolton
Lancashire
BL1 6NW
Director NameMr Dilawarhusein Husein Patel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Newport Street
Bolton
Lancashire
BL3 6LR
Secretary NameMr Mohammed Alli Diveli
StatusResigned
Appointed16 August 2010(10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 February 2011)
RoleCompany Director
Correspondence Address47 Newport Street
Bolton
Lancashire
BL3 6LR
Director NameMr Mohammed Divelli
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Blackburn Road
Bolton
BL1 8DU
Secretary NameMr Dilawar Husein
StatusResigned
Appointed25 February 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 February 2015)
RoleCompany Director
Correspondence Address47 Newport Street
Bolton
Lancashire
BL3 6LR

Contact

Telephone01204 393725
Telephone regionBolton

Location

Registered Address47 Newport Street
Bolton
BL1 1NE
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Dilawarhusein Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,149
Cash£37,401
Current Liabilities£85,465

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
17 January 2018Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
13 January 2016Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(3 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 February 2015Registered office address changed from 47 Newport Street Bolton Lancashire BL3 6LR to 47 Newport Street Bolton BL1 1NE on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 47 Newport Street Bolton Lancashire BL3 6LR to 47 Newport Street Bolton BL1 1NE on 10 February 2015 (1 page)
2 February 2015Appointment of Mrs Hasina Patel as a secretary on 2 February 2015 (2 pages)
2 February 2015Appointment of Mrs Hasina Patel as a secretary on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Dilawar Husein Patel on 1 January 2015 (2 pages)
2 February 2015Termination of appointment of Dilawar Husein as a secretary on 2 February 2015 (1 page)
2 February 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Appointment of Mrs Hasina Patel as a secretary on 2 February 2015 (2 pages)
2 February 2015Director's details changed for Mr Dilawar Husein Patel on 1 January 2015 (2 pages)
2 February 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Termination of appointment of Dilawar Husein as a secretary on 2 February 2015 (1 page)
2 February 2015Director's details changed for Mr Dilawar Husein Patel on 1 January 2015 (2 pages)
2 February 2015Termination of appointment of Dilawar Husein as a secretary on 2 February 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(3 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(3 pages)
4 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
14 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 July 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
8 July 2011Previous accounting period extended from 31 October 2010 to 31 January 2011 (1 page)
4 May 2011Termination of appointment of Mohammed Divelli as a director (1 page)
4 May 2011Termination of appointment of Mohammed Divelli as a director (1 page)
17 March 2011Appointment of Mr Dilawar Husein Patel as a director (2 pages)
17 March 2011Appointment of Mr Dilawar Husein Patel as a director (2 pages)
28 February 2011Appointment of Mr Mohammed Divelli as a director (2 pages)
28 February 2011Appointment of Mr Mohammed Divelli as a director (2 pages)
28 February 2011Termination of appointment of Dilawar Husein Patel as a director (1 page)
28 February 2011Appointment of Mr Dilawar Husein as a secretary (1 page)
28 February 2011Termination of appointment of Mohammed Alli Diveli as a secretary (1 page)
28 February 2011Termination of appointment of Mohammed Alli Diveli as a secretary (1 page)
28 February 2011Appointment of Mr Dilawar Husein as a secretary (1 page)
28 February 2011Termination of appointment of Dilawar Husein Patel as a director (1 page)
18 November 2010Appointment of Mr Mohammed Alli Diveli as a secretary (1 page)
18 November 2010Appointment of Mr Mohammed Alli Diveli as a secretary (1 page)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
17 August 2010Termination of appointment of Ilfan Munshi as a director (1 page)
17 August 2010Termination of appointment of Ilfan Munshi as a director (1 page)
17 August 2010Appointment of Mr Dilawar Husein Patel as a director (2 pages)
17 August 2010Appointment of Mr Dilawar Husein Patel as a director (2 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(50 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)