Bolton
Lancashire
BL1 3XA
Secretary Name | DBF Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2002(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 01 August 2008) |
Correspondence Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
Director Name | Mr Atul Hathi |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moorlands View Bolton Lancashire BL3 3TN |
Secretary Name | Mr Atul Hathi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moorlands View Bolton Lancashire BL3 3TN |
Director Name | Nigel Francis D Souza |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2002) |
Role | Dental Surgeon |
Correspondence Address | 4b Brook Road Fallowfield Manchester Lancashire M14 6UH |
Secretary Name | Rajesh Tewani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 9 Lowry Walk Bolton Lancashire BL1 3XA |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 March 2008 | Resolutions
|
11 September 2007 | Liquidators statement of receipts and payments (6 pages) |
25 January 2007 | Liquidators statement of receipts and payments (6 pages) |
13 February 2006 | Appointment of a voluntary liquidator (1 page) |
18 January 2006 | Statement of affairs (8 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: kenyon business park pilkington street bolton lancashire BL3 6HL (1 page) |
24 May 2005 | Return made up to 24/04/05; full list of members (3 pages) |
19 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
15 May 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New secretary appointed (2 pages) |
21 June 2002 | Return made up to 24/04/02; full list of members (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 June 2001 | Return made up to 24/04/01; full list of members (6 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 October 2000 | £ nc 500000/600000 01/05/00 (1 page) |
5 October 2000 | Resolutions
|
17 August 2000 | Ad 01/05/00--------- £ si 21676@1=21676 £ ic 200/21876 (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 24/04/00; full list of members (5 pages) |
28 April 2000 | New secretary appointed (3 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Secretary resigned (1 page) |
6 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | New director appointed (2 pages) |
4 June 1999 | Return made up to 24/04/99; full list of members (5 pages) |
4 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1999 | Registered office changed on 04/06/99 from: bolton business centre 44 lower bridgeman street bolton BL2 1DG (1 page) |
18 November 1998 | Ad 01/10/98--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
18 November 1998 | Ad 02/10/98--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | £ nc 1000/500000 01/10/98 (1 page) |
13 October 1998 | Ad 01/10/98--------- £ si 188@1=188 £ ic 2/190 (2 pages) |
13 October 1998 | Ad 02/10/98--------- £ si 10@1=10 £ ic 190/200 (2 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
18 December 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 June 1997 | Return made up to 24/04/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 May 1996 | Return made up to 24/04/96; full list of members (6 pages) |
27 February 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
26 October 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Incorporation (12 pages) |