Bolton
Lancashire
BL3 6UE
Secretary Name | Mr Zamir Munshi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Auburn Street Bolton Lancashire BL3 6UE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £427,152 |
Gross Profit | £174,884 |
Net Worth | £5,277 |
Cash | £3,548 |
Current Liabilities | £107,631 |
Latest Accounts | 31 October 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | Statement of affairs (5 pages) |
3 May 2007 | Appointment of a voluntary liquidator (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 69 auburn street daubhill bolton greater manchester BL3 6UE (1 page) |
11 March 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
29 June 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
26 June 2006 | Return made up to 05/05/06; full list of members (2 pages) |
21 November 2005 | Company name changed total solutions processing limit ed\certificate issued on 21/11/05 (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |