Westhoughton
Bolton
Lancashire
BL5 2AZ
Director Name | Mr Javed Akthar Saddique |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Mead Beardwood Brow Blackburn BB2 7AT |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DY |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Javed Akthar Saddique 50.00% Ordinary |
---|---|
50 at £1 | Lisa Jane Forshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,315 |
Cash | £4,778 |
Current Liabilities | £480,563 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2017 | Application to strike the company off the register (2 pages) |
29 November 2017 | Application to strike the company off the register (2 pages) |
29 March 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 9 February 2017 with updates (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 June 2016 | Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton Lancashire BL1 1DY on 22 June 2016 (3 pages) |
22 June 2016 | Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 14 Wood Street Bolton Lancashire BL1 1DY on 22 June 2016 (3 pages) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 August 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Administrative restoration application (3 pages) |
21 August 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 August 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Administrative restoration application (3 pages) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 9 February 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 9 February 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 9 February 2012
|
10 July 2012 | Appointment of Mrs Lisa Jane Forshaw as a director on 9 February 2012 (3 pages) |
10 July 2012 | Appointment of Mrs Lisa Jane Forshaw as a director on 9 February 2012 (3 pages) |
10 July 2012 | Appointment of Mrs Lisa Jane Forshaw as a director on 9 February 2012 (3 pages) |
9 February 2012 | Incorporation (36 pages) |
9 February 2012 | Incorporation (36 pages) |