Oldham
Lancashire
OL2 7AZ
Director Name | Mr Mohibur Rahman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Frederick Street Oldham OL8 4DH |
Director Name | Mr Mohammad Jakir Ahmad |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hexham Close Oldham Lancashire OL9 6PT |
Director Name | Mr Mohammed Ashik Miah |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 13 Whittingham Grove Oldham Lancashire OL1 2NW |
Director Name | Mr Siddiqur Rahman |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 257 Featherstall Road North Oldham Lancashire OL1 2NJ |
Secretary Name | Mr Siddiqur Rahman |
---|---|
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 257 Featherstall Road North Oldham Lancashire OL1 2NJ |
Director Name | Mr Neil Edward Flynn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Hazelwood Road Hazel Grove Stockport Cheshire SK7 4NB |
Website | www.blackstonetravels.com |
---|
Registered Address | 139-143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mohammad Jakir Ahmad 20.00% Ordinary |
---|---|
1 at £1 | Mohammed Ashik Miah 20.00% Ordinary |
1 at £1 | Mohammed Hafizur Rahman Hussain-ahmed 20.00% Ordinary |
1 at £1 | Mohibur Rahman 20.00% Ordinary |
1 at £1 | Siddiqur Rahman 20.00% Ordinary |
Latest Accounts | 20 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 20 August |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | Previous accounting period shortened from 30 November 2018 to 20 August 2018 (1 page) |
27 November 2018 | Micro company accounts made up to 20 August 2018 (2 pages) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Application to strike the company off the register (3 pages) |
12 October 2018 | Termination of appointment of Siddiqur Rahman as a secretary on 19 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Mohammed Ashik Miah as a director on 19 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Mohammad Jakir Ahmad as a director on 19 September 2018 (1 page) |
10 October 2018 | Termination of appointment of Siddiqur Rahman as a director on 19 September 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
23 September 2016 | Registered office address changed from 257 Featherstall Road North Oldham Lancashire OL1 2NJ to 139-143 Union Street Oldham OL1 1TE on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 257 Featherstall Road North Oldham Lancashire OL1 2NJ to 139-143 Union Street Oldham OL1 1TE on 23 September 2016 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
12 September 2016 | Termination of appointment of Neil Edward Flynn as a director on 1 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Neil Edward Flynn as a director on 1 September 2016 (1 page) |
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 June 2015 | Termination of appointment of Mohibur Rahman as a director on 1 May 2014 (1 page) |
2 June 2015 | Termination of appointment of Mohibur Rahman as a director on 1 May 2014 (1 page) |
2 June 2015 | Termination of appointment of Mohibur Rahman as a director on 1 May 2014 (1 page) |
27 April 2015 | Appointment of Mr Neil Edward Flynn as a director on 27 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Neil Edward Flynn as a director on 27 April 2015 (2 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
2 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
9 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 5 November 2012 with a full list of shareholders (9 pages) |
5 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
5 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Incorporation (29 pages) |
5 November 2010 | Incorporation (29 pages) |