Company NameBodar Farm Ltd
Company StatusDissolved
Company Number07888950
CategoryPrivate Limited Company
Incorporation Date21 December 2011(12 years, 3 months ago)
Dissolution Date16 December 2016 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stuart Hall
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 16 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 St. Helens Road
Bolton
BL3 3PJ
Director NameMr Stefan Gabor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longfield Road
Bolton
BL3 3TA
Director NameMr Saeed Nazir Ahmad
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 - The Castle Works
Manchester Road
Rochdale. Lancashire
OL11 4HY
Secretary NameMr Saeed Ahmad
StatusResigned
Appointed21 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 - The Castle Works
Manchester Road
Rochdale. Lancashire
OL11 4HY

Location

Registered AddressChadderton Works Stockfield Road
Chadderton
Oldham
OL9 9HD
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Completion of winding up (1 page)
16 September 2016Completion of winding up (1 page)
19 January 2016Order of court to wind up (2 pages)
19 January 2016Order of court to wind up (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
17 September 2015Registered office address changed from 126 st. Helens Road Bolton BL3 3PJ to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 126 st. Helens Road Bolton BL3 3PJ to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 17 September 2015 (1 page)
14 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 July 2013Appointment of Mr Stefan Gabor as a director (2 pages)
15 July 2013Appointment of Mr Stefan Gabor as a director (2 pages)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013Compulsory strike-off action has been discontinued (1 page)
8 July 2013Registered office address changed from 126 Tax-786 St. Helens Road Bolton Lancashire BL3 3PJ England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 126 Tax-786 St. Helens Road Bolton Lancashire BL3 3PJ England on 8 July 2013 (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(2 pages)
8 July 2013Registered office address changed from 126 Tax-786 St. Helens Road Bolton Lancashire BL3 3PJ England on 8 July 2013 (1 page)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(2 pages)
8 July 2013Appointment of Mr Stuart Hall as a director (2 pages)
8 July 2013Appointment of Mr Stuart Hall as a director (2 pages)
3 July 2013Termination of appointment of Saeed Ahmad as a director (1 page)
3 July 2013Registered office address changed from 786Tax 126 St. Helens Road Bolton BL3 3PJ England on 3 July 2013 (1 page)
3 July 2013Termination of appointment of Saeed Ahmad as a secretary (1 page)
3 July 2013Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancs OL11 4HY England on 3 July 2013 (1 page)
3 July 2013Termination of appointment of Saeed Ahmad as a secretary (1 page)
3 July 2013Registered office address changed from 786Tax 126 St. Helens Road Bolton BL3 3PJ England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from 786Tax 126 St. Helens Road Bolton BL3 3PJ England on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancs OL11 4HY England on 3 July 2013 (1 page)
3 July 2013Termination of appointment of Saeed Ahmad as a director (1 page)
3 July 2013Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancs OL11 4HY England on 3 July 2013 (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2011Incorporation (25 pages)
21 December 2011Incorporation (25 pages)