Lostock
Bolton
Lancashire
BL6 4JR
Secretary Name | Mehrunnisha Munshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 09 July 2009) |
Role | Company Director |
Correspondence Address | 12 Lostock Junction Lane Bolton Lancashire BL6 4JR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | C/O Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe Cheshire CW1 6DD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Year | 2014 |
---|---|
Turnover | £611,635 |
Gross Profit | £134,830 |
Net Worth | -£15,925 |
Cash | £478 |
Current Liabilities | £715,345 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 14 wood street bolton BL1 1DZ (1 page) |
18 October 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: cawdor mill cawdor street farnworth bolton lancashire BL4 7JA (1 page) |
30 September 2007 | Appointment of a voluntary liquidator (1 page) |
30 September 2007 | Resolutions
|
30 September 2007 | Statement of affairs (6 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
13 March 2006 | Return made up to 16/12/05; full list of members (2 pages) |
1 August 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
17 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
16 September 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 March 2004 | Return made up to 16/12/03; full list of members (6 pages) |
17 September 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
28 January 2003 | Return made up to 16/12/02; full list of members
|
3 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
26 February 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: cawdor mill cawdor street farnworth bolton BL4 7JA (1 page) |
22 December 2000 | Return made up to 16/12/00; full list of members
|
19 May 2000 | Return made up to 16/12/99; full list of members (6 pages) |
19 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Ad 10/02/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
16 December 1998 | Incorporation (12 pages) |