Farnworth
Bolton
Lancashire
BL4 0JB
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Secretary Name | Mr Kashif Javaid |
---|---|
Status | Resigned |
Appointed | 04 June 2013(1 week, 6 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 03 July 2013) |
Role | Company Director |
Correspondence Address | 20 Glenmore Avenue Farnworth Bolton BL4 0JB |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2016 | Final Gazette dissolved following liquidation (1 page) |
6 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 April 2016 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (7 pages) |
21 December 2015 | Liquidators statement of receipts and payments to 22 October 2015 (7 pages) |
21 December 2015 | Liquidators' statement of receipts and payments to 22 October 2015 (7 pages) |
3 November 2014 | Registered office address changed from 195 Fog Lane Didsbury Manchester M20 6FJ to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 195 Fog Lane Didsbury Manchester M20 6FJ to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 195 Fog Lane Didsbury Manchester M20 6FJ to Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB on 3 November 2014 (2 pages) |
31 October 2014 | Resolutions
|
31 October 2014 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Statement of affairs with form 4.19 (7 pages) |
31 October 2014 | Statement of affairs with form 4.19 (7 pages) |
13 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
25 July 2013 | Termination of appointment of Kashif Javaid as a secretary (1 page) |
25 July 2013 | Termination of appointment of Kashif Javaid as a secretary (1 page) |
5 June 2013 | Appointment of Mrs. Tanzeela Javaid as a director (2 pages) |
5 June 2013 | Appointment of Mrs. Tanzeela Javaid as a director (2 pages) |
4 June 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Appointment of Mr. Kashif Javaid as a secretary (2 pages) |
4 June 2013 | Appointment of Mr. Kashif Javaid as a secretary (2 pages) |
4 June 2013 | Termination of appointment of Robert Kelford as a director (1 page) |
4 June 2013 | Termination of appointment of Robert Kelford as a director (1 page) |
4 June 2013 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom on 4 June 2013 (1 page) |
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|
22 May 2013 | Incorporation Statement of capital on 2013-05-22
|