Blackburn
Lancashire
BB2 6QQ
Secretary Name | Criterion Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 23 August 2011) |
Correspondence Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
Director Name | Paul Jonathan Day |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Builder |
Correspondence Address | 21 Grosvenor Road Prestatyn Clwyd LL19 7NW Wales |
Secretary Name | Jaquiline Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Bod Awell Grosvenor Road Prestatyn Clwyd LL19 7NW Wales |
Director Name | Mr Altaf Patel |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 October 2002) |
Role | Filling Station Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 114 Eccles Old Road Salford Manchester Lancashire M6 8QQ |
Director Name | Firoz Patel |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 February 1998(1 year, 10 months after company formation) |
Appointment Duration | 10 years (resigned 07 March 2008) |
Role | Company Director |
Correspondence Address | 3 Vernon Avenue Eccles Manchester M30 0UE |
Registered Address | 41 Chester Street Flint Flintshire CH6 5BL Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Castle |
Built Up Area | Flint |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Annual return made up to 17 April 2010 Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 17 April 2010 Statement of capital on 2010-06-14
|
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 July 2009 | Company name changed express calling cards LIMITED\certificate issued on 07/07/09 (2 pages) |
7 July 2009 | Company name changed express calling cards LIMITED\certificate issued on 07/07/09 (2 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (6 pages) |
23 April 2009 | Secretary's change of particulars / criterion corporate services LIMITED / 01/09/2008 (1 page) |
23 April 2009 | Secretary's Change of Particulars / criterion corporate services LIMITED / 01/09/2008 / HouseName/Number was: , now: 41; Street was: 76 cwm road, now: chester street; Post Town was: dyserth, now: flint; Region was: denbighshire, now: flintshire; Post Code was: LL18 6HR, now: CH6 5BL (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (2 pages) |
26 June 2008 | Appointment Terminate, Director Firoz Patel Logged Form (1 page) |
26 June 2008 | Appointment terminate, director firoz patel logged form (1 page) |
24 June 2008 | Director appointed sohel patel (2 pages) |
24 June 2008 | Return made up to 17/04/08; no change of members
|
24 June 2008 | Return made up to 17/04/08; no change of members
|
24 June 2008 | Director appointed sohel patel (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
11 March 2008 | Company name changed criterion distribution LIMITED\certificate issued on 12/03/08 (2 pages) |
11 March 2008 | Company name changed criterion distribution LIMITED\certificate issued on 12/03/08 (2 pages) |
11 June 2007 | Return made up to 17/04/07; no change of members (6 pages) |
11 June 2007 | Return made up to 17/04/07; no change of members (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members
|
3 May 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
10 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
10 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
18 May 2004 | Return made up to 17/04/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
2 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
5 November 2002 | Company name changed criterion developers LIMITED\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed criterion developers LIMITED\certificate issued on 05/11/02 (2 pages) |
24 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
24 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 30 April 2000 (3 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 17/04/01; full list of members (7 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 February 1999 | Resolutions
|
21 February 1999 | Resolutions
|
19 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 17/04/98; full list of members (6 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
10 February 1998 | Accounts made up to 30 April 1997 (3 pages) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (3 pages) |
22 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
22 April 1997 | Return made up to 17/04/97; full list of members (6 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: bod awel grosvenor road prestatyn clwyd LL19 7NW (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: bod awel grosvenor road prestatyn clwyd LL19 7NW (1 page) |
17 April 1996 | Incorporation (15 pages) |
17 April 1996 | Incorporation (15 pages) |