Bolton
BL1 2DJ
Director Name | Mr Mukesh Patel |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
Registered Address | 32-36 Chorley New Road Bolton Lancashire BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
33 at £1 | James Jackson 33.00% Ordinary |
---|---|
30 at £1 | Mukesh Patel 30.00% Ordinary |
20 at £1 | Sarah Woolley 20.00% Ordinary |
17 at £1 | Ashley Whittle 17.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,177 |
Cash | £387 |
Current Liabilities | £22,172 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2015 | Voluntary strike-off action has been suspended (1 page) |
25 April 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
21 February 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
20 February 2013 | Registered office address changed from 20 Bath Street Bolton BL1 2DJ England on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 20 Bath Street Bolton BL1 2DJ England on 20 February 2013 (1 page) |
10 October 2012 | Appointment of Mr Mukesh Patel as a director (3 pages) |
10 October 2012 | Appointment of Mr Mukesh Patel as a director (3 pages) |
23 December 2011 | Incorporation (24 pages) |
23 December 2011 | Incorporation (24 pages) |