Bolton
BL3 3PJ
Director Name | Mr Stefan Gabor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2013(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longfield Road Bolton BL3 3TA |
Director Name | Mr Saeed Nazir Ahmad |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 - The Castle Works Manchester Road Rochdale. Lancashire OL11 4HY |
Secretary Name | Mr Saeed Ahmad |
---|---|
Status | Resigned |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 - The Castle Works Manchester Road Rochdale. Lancashire OL11 4HY |
Registered Address | Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
16 September 2016 | Completion of winding up (1 page) |
16 September 2016 | Completion of winding up (1 page) |
19 January 2016 | Order of court to wind up (2 pages) |
19 January 2016 | Order of court to wind up (2 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 July 2013 | Appointment of Mr Stefan Gabor as a director (2 pages) |
15 July 2013 | Appointment of Mr Stefan Gabor as a director (2 pages) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Registered office address changed from 126 Tax-786 St. Helens Road Bolton Lancashire BL3 3PJ England on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 126 Tax-786 St. Helens Road Bolton Lancashire BL3 3PJ England on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Registered office address changed from 126 Tax-786 St. Helens Road Bolton Lancashire BL3 3PJ England on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Appointment of Mr Stuart Hall as a director (2 pages) |
8 July 2013 | Appointment of Mr Stuart Hall as a director (2 pages) |
3 July 2013 | Termination of appointment of Saeed Ahmad as a director (1 page) |
3 July 2013 | Registered office address changed from 786Tax 126 St. Helens Road Bolton BL3 3PJ England on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Saeed Ahmad as a secretary (1 page) |
3 July 2013 | Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancs OL11 4HY England on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Saeed Ahmad as a secretary (1 page) |
3 July 2013 | Registered office address changed from 786Tax 126 St. Helens Road Bolton BL3 3PJ England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 786Tax 126 St. Helens Road Bolton BL3 3PJ England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancs OL11 4HY England on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Saeed Ahmad as a director (1 page) |
3 July 2013 | Registered office address changed from Unit 2 - the Castle Works Manchester Road Rochdale. Lancs OL11 4HY England on 3 July 2013 (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Incorporation (25 pages) |
21 December 2011 | Incorporation (25 pages) |