Burnley
BB10 2PE
Director Name | Mr Shufqat Razaq |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Units 13 To 15 The Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB |
Director Name | Mr Gordon Neil Smith |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Shippon Daub Hall Lane Hoghton Preston PR5 0JS |
Secretary Name | Mr Shufqat Razaq |
---|---|
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit Oa Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW |
Website | consiliumenviro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01254 271979 |
Telephone region | Blackburn |
Registered Address | Units 13 To 15 The Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
100 at £1 | Mohammed Ishtiaq 50.00% Ordinary |
---|---|
100 at £1 | Shufqat Razaq 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,041,775 |
Gross Profit | £637,440 |
Net Worth | £58,142 |
Cash | £31,093 |
Current Liabilities | £56,799 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 March 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 October 2018 | Liquidators' statement of receipts and payments to 24 July 2018 (14 pages) |
11 August 2017 | Registered office address changed from Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 11 August 2017 (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Appointment of a voluntary liquidator (1 page) |
7 August 2017 | Resolutions
|
7 August 2017 | Statement of affairs (13 pages) |
7 August 2017 | Statement of affairs (13 pages) |
7 August 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
26 October 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
1 December 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
4 September 2015 | Total exemption full accounts made up to 31 August 2014 (7 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Registered office address changed from Highfield Road Blackburn Lancashire BB2 3RB to Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from Highfield Road Blackburn Lancashire BB2 3RB to Unit 4 Tower Road Business Park Redearth Road Darwen Lancashire BB3 2DU on 28 November 2014 (1 page) |
19 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
11 June 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
11 June 2014 | Total exemption full accounts made up to 31 August 2013 (7 pages) |
14 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 August 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages) |
5 August 2013 | Current accounting period shortened from 30 September 2013 to 31 August 2013 (3 pages) |
29 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
29 July 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
3 July 2013 | Termination of appointment of Gordon Smith as a director (1 page) |
3 July 2013 | Termination of appointment of Gordon Smith as a director (1 page) |
1 May 2013 | Registered office address changed from Unit Oa Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Shufqat Razaq as a secretary (1 page) |
1 May 2013 | Termination of appointment of Shufqat Razaq as a secretary (1 page) |
1 May 2013 | Registered office address changed from Unit Oa Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Unit Oa Time Technology Park Blackburn Road Simonstone Lancashire BB12 7TW United Kingdom on 1 May 2013 (1 page) |
23 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Registered office address changed from 168 Abel Street Burnley Lancashire BB10 1QB United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 168 Abel Street Burnley Lancashire BB10 1QB United Kingdom on 20 April 2012 (1 page) |
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|
6 September 2011 | Incorporation
|