Bolton
BL3 2HH
Director Name | Mr Mark Andrew Neale |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Benton Way Kimberworth Rotherham South Yorkshire S61 1QB |
Director Name | Mr Nadeem Muhammed |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(2 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY |
Director Name | Mr Nadeem Muhammed |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY |
Director Name | Mr Anis Ali |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(8 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY |
Registered Address | 9 Eustace Street Bolton BL3 2HH |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Nadeem Muhammed 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (overdue) |
21 December 2023 | Registered office address changed from Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ England to 9 Eustace Street Bolton BL3 2HH on 21 December 2023 (1 page) |
---|---|
21 December 2023 | Appointment of Mr Ifthakar Ahmed Baz as a director on 5 October 2023 (2 pages) |
21 December 2023 | Termination of appointment of Anis Ali as a director on 5 October 2023 (1 page) |
21 December 2023 | Cessation of Anis Ali as a person with significant control on 5 October 2023 (1 page) |
16 August 2023 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED England to Drakehouse Retail Park Drake House Way Waterthorpe Sheffield S20 7JJ on 16 August 2023 (1 page) |
12 June 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
6 July 2022 | Registered office address changed from 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY England to Beighton Business Centre 52a High Street Beighton Sheffield S20 1ED on 6 July 2022 (1 page) |
12 May 2022 | Notification of Anis Ali as a person with significant control on 8 April 2022 (2 pages) |
12 May 2022 | Withdrawal of a person with significant control statement on 12 May 2022 (2 pages) |
8 April 2022 | Termination of appointment of Nadeem Muhammed as a director on 8 April 2022 (1 page) |
8 April 2022 | Appointment of Mr Anis Ali as a director on 8 April 2022 (2 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
15 February 2022 | Registered office address changed from 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY to 11-14 Merchants Crescent Wharf Street Sheffield S2 5SY on 15 February 2022 (1 page) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
26 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
10 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
29 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 September 2017 | Withdraw the company strike off application (1 page) |
20 September 2017 | Withdraw the company strike off application (1 page) |
20 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
12 June 2015 | Appointment of Mr Nadeem Muhammed as a director on 12 June 2015 (2 pages) |
12 June 2015 | Appointment of Mr Nadeem Muhammed as a director on 12 June 2015 (2 pages) |
12 June 2015 | Termination of appointment of Nadeem Muhammed as a director on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Nadeem Muhammed as a director on 12 June 2015 (1 page) |
15 January 2015 | Registered office address changed from 611-613 Greenland Road Sheffield S9 5HH to 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 611-613 Greenland Road Sheffield S9 5HH to 17-20 Merchants Crescent Victoria Quays Wharf Street Sheffield S2 5SY on 15 January 2015 (1 page) |
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 June 2014 | Appointment of Mr Nadeem Muhammed as a director (2 pages) |
17 June 2014 | Appointment of Mr Nadeem Muhammed as a director (2 pages) |
16 June 2014 | Termination of appointment of Mark Neale as a director (1 page) |
16 June 2014 | Termination of appointment of Mark Neale as a director (1 page) |
22 April 2014 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom on 22 April 2014 (1 page) |
4 April 2014 | Incorporation
|
4 April 2014 | Incorporation
|