West Houghton
Bolton
BL5 2DY
Secretary Name | Kishor Vaghji |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 243-245 Hindley Road Westhoughton Bolton Lancs BL5 2DY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Anderson Brookes Insolvency Pravtitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
10 at £1 | Gopal K. Vaghji 50.00% Ordinary |
---|---|
10 at £1 | Kishor Vaghji 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £281,464 |
Gross Profit | £52,046 |
Net Worth | -£71,917 |
Cash | £9,061 |
Current Liabilities | £129,273 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
12 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 January 2022 | Liquidators' statement of receipts and payments to 10 December 2021 (12 pages) |
23 December 2020 | Registered office address changed from PO Box BL5 2DY 243 243 Hindley Road Westhoughton Bolton BL5 2DY England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 23 December 2020 (2 pages) |
18 December 2020 | Resolutions
|
18 December 2020 | Statement of affairs (8 pages) |
18 December 2020 | Appointment of a voluntary liquidator (3 pages) |
5 October 2018 | Voluntary strike-off action has been suspended (1 page) |
24 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN to PO Box BL5 2DY 243 243 Hindley Road Westhoughton Bolton BL5 2DY on 11 January 2018 (1 page) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
30 January 2017 | Total exemption full accounts made up to 30 November 2016 (12 pages) |
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
25 April 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
25 April 2016 | Total exemption full accounts made up to 30 November 2015 (14 pages) |
7 August 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
7 August 2015 | Total exemption full accounts made up to 30 November 2014 (15 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 April 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
18 April 2014 | Total exemption full accounts made up to 30 November 2013 (15 pages) |
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 May 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
12 May 2013 | Total exemption full accounts made up to 30 November 2012 (15 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Giopal Karsan Vaghji on 22 November 2012 (2 pages) |
3 April 2013 | Director's details changed for Giopal Karsan Vaghji on 22 November 2012 (2 pages) |
3 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
4 June 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
4 June 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 29 November 2010 (2 pages) |
29 November 2010 | Appointment of Giopal Karsan Vaghji as a director (3 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
29 November 2010 | Appointment of Kishor Vaghji as a secretary (3 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 24 November 2010
|
29 November 2010 | Appointment of Giopal Karsan Vaghji as a director (3 pages) |
29 November 2010 | Appointment of Kishor Vaghji as a secretary (3 pages) |
29 November 2010 | Registered office address changed from 68 Seymour Grove Old Trafford Manchester M16 0LN United Kingdom on 29 November 2010 (2 pages) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
23 November 2010 | Incorporation (20 pages) |
23 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |