Bolton
BL1 3AS
Director Name | Marlon Hibbert |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | 103 Bradshaw Road Bolton BL2 3EW |
Director Name | Mr Garik Lund |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Licensee |
Country of Residence | United Kingdom |
Correspondence Address | 103 Bradshaw Road Bolton BL2 3EW |
Director Name | Mr Martin Mayne |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(same day as company formation) |
Role | Licensee |
Country of Residence | England |
Correspondence Address | 103 Bradshaw Road Bolton BL2 3EW |
Director Name | Mr Ashley Ian Howard |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 April 2013) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 103 Bradshaw Road Bolton BL2 3EW |
Registered Address | 103 Bradshaw Road Bolton BL2 3EW |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bradshaw |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Yogesh Mistry 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2016 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 February 2016 | Voluntary strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
19 July 2013 | Registered office address changed from Glendale House 18 Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 19 July 2013 (1 page) |
16 April 2013 | Termination of appointment of Ashley Howard as a director (1 page) |
16 April 2013 | Termination of appointment of Martin Mayne as a director (1 page) |
16 April 2013 | Director's details changed for Mr Yogesh Mistry on 20 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Termination of appointment of Garik Lund as a director (1 page) |
7 March 2013 | Appointment of Mr Ashley Ian Howard as a director (2 pages) |
30 January 2013 | Director's details changed for Mr Garik Lund on 30 January 2013 (2 pages) |
30 January 2013 | Appointment of Mr Yogesh Mistry as a director (2 pages) |
15 January 2013 | Termination of appointment of Marlon Hibbert as a director (1 page) |
11 December 2012 | Incorporation (28 pages) |