Pike Nook Workshops High Street
Bolton
Lancashire
BL3 6JZ
Director Name | Mr Abdul Raheem |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Burmese |
Status | Current |
Appointed | 15 May 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 - 9 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ |
Director Name | Mr Jayaseelan Aung |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Burmese |
Status | Resigned |
Appointed | 16 May 2013(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hopefield Street Bolton BL3 6TW |
Director Name | Mr Rajandra Hein Tun |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Burmese |
Status | Resigned |
Appointed | 16 May 2013(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hopefield Street Bolton BL3 6TW |
Website | www.justtuckin.com/ |
---|---|
Telephone | 01204 326426 |
Telephone region | Bolton |
Registered Address | Unit 8 - 9 Pike Nook Workshops High Street Bolton Lancashire BL3 6JZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
2 at £2k | Yasmeen Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,594 |
Cash | £678 |
Current Liabilities | £18,272 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (3 weeks, 1 day from now) |
24 May 2019 | Delivered on: 4 June 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
20 November 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
---|---|
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
16 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
4 June 2019 | Registration of charge 085301630001, created on 24 May 2019 (25 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
23 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
23 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Termination of appointment of Rajandra Hein Tun as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jayaseelan Aung as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Rajandra Hein Tun as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Jayaseelan Aung as a director on 31 March 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 May 2014 | Appointment of Mr Rajandra Hein Tun as a director (2 pages) |
19 May 2014 | Appointment of Mr Jayaseelan Aung as a director (2 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Appointment of Mr Rajandra Hein Tun as a director (2 pages) |
19 May 2014 | Appointment of Mr Jayaseelan Aung as a director (2 pages) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
15 May 2013 | Incorporation
|
15 May 2013 | Incorporation
|