Bolton
BL3 6HE
Director Name | Mr Lee Christopher Gilburt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Qusay Jasim Hameed |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Iraq |
Status | Resigned |
Appointed | 29 December 2010(7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 December 2011) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 57 Derby Street Bolton BL3 6HE |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 57 Derby Street Bolton BL3 6HE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
10 November 2012 | Voluntary strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2012 | Application to strike the company off the register (3 pages) |
8 August 2012 | Application to strike the company off the register (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Appointment of Mrs Hava Yakub as a director (2 pages) |
22 February 2012 | Appointment of Mrs Hava Yakub as a director on 20 December 2011 (2 pages) |
22 February 2012 | Termination of appointment of Qusay Jasim Hameed as a director on 22 December 2011 (1 page) |
22 February 2012 | Termination of appointment of Qusay Hameed as a director (1 page) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
30 December 2010 | Appointment of Qusay Jasim Hameed as a director (2 pages) |
30 December 2010 | Appointment of Qusay Jasim Hameed as a director (2 pages) |
29 December 2010 | Termination of appointment of Lee Gilburt as a director (1 page) |
29 December 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
29 December 2010 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 December 2010 (1 page) |
29 December 2010 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary (1 page) |
29 December 2010 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 29 December 2010 (1 page) |
29 December 2010 | Termination of appointment of Lee Gilburt as a director (1 page) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|