Bolton
Lancashire
BL1 4QZ
Director Name | Mr Harry David Baker |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Valley Drive Handforth Wilmslow SK9 3DW |
Director Name | Mr Atique Rehman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park Drive Bradford West Yorkshire BD9 4DR |
Registered Address | Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Andrew David Rosler 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 May 2018 | Liquidators' statement of receipts and payments to 21 April 2018 (22 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (20 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 21 April 2017 (20 pages) |
23 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 23 January 2017 (2 pages) |
20 May 2016 | Appointment of a voluntary liquidator (1 page) |
20 May 2016 | Appointment of a voluntary liquidator (1 page) |
10 May 2016 | Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 10 May 2016 (2 pages) |
6 May 2016 | Statement of affairs with form 4.19 (6 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of affairs with form 4.19 (6 pages) |
6 May 2016 | Resolutions
|
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
13 January 2016 | Compulsory strike-off action has been suspended (1 page) |
13 January 2016 | Compulsory strike-off action has been suspended (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Third Floor St George's House St George's Road Bolton Lancs BL1 2EN to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from Third Floor St George's House St George's Road Bolton Lancs BL1 2EN to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page) |
13 October 2015 | Termination of appointment of Atique Rehman as a director on 17 November 2014 (1 page) |
13 October 2015 | Termination of appointment of Atique Rehman as a director on 17 November 2014 (1 page) |
13 October 2015 | Appointment of Mr Shafiq Rehman as a director on 17 November 2014 (2 pages) |
13 October 2015 | Appointment of Mr Shafiq Rehman as a director on 17 November 2014 (2 pages) |
19 May 2015 | Termination of appointment of Harry David Baker as a director on 1 February 2015 (1 page) |
19 May 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Harry David Baker as a director on 1 February 2015 (1 page) |
19 May 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Harry David Baker as a director on 1 February 2015 (1 page) |
31 January 2014 | Appointment of Mr Atique Rehman as a director (2 pages) |
31 January 2014 | Appointment of Mr Atique Rehman as a director (2 pages) |
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|
24 January 2014 | Incorporation Statement of capital on 2014-01-24
|