Company NameBest Moves Of Bolton Ltd
Company StatusDissolved
Company Number07679723
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Director

Director NameMr Mohammaad Reza Gorjinejad
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIranian
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mohammad Reza Gorjinejad
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 June

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2014Application to strike the company off the register (4 pages)
18 July 2014Application to strike the company off the register (4 pages)
28 March 2014Total exemption small company accounts made up to 28 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 28 June 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 28 June 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 28 June 2012 (3 pages)
19 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
19 June 2013Previous accounting period shortened from 29 June 2012 to 28 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
19 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
11 September 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1
(3 pages)
11 September 2012Director's details changed for Mr Mohammaad Reza Gorjinejad on 7 September 2012 (2 pages)
11 September 2012Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX United Kingdom on 11 September 2012 (1 page)
11 September 2012Registered office address changed from Brulimar House Jubilee Road Middleton Manchester Lancashire M24 2LX United Kingdom on 11 September 2012 (1 page)
11 September 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 1
(3 pages)
11 September 2012Director's details changed for Mr Mohammaad Reza Gorjinejad on 7 September 2012 (2 pages)
11 September 2012Director's details changed for Mr Mohammaad Reza Gorjinejad on 7 September 2012 (2 pages)
26 July 2011Director's details changed for Mr Mohammaad Reza Gorjinejad on 20 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Mohammaad Reza Gorjinejad on 20 July 2011 (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)