Bolton
Lancashire
BL2 1PA
Secretary Name | Jayendra Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 12 June 2001) |
Role | Company Director |
Correspondence Address | 29 Burkenhills Drive Ladybridge Bolton Lancashire |
Director Name | Jayendra Purshottam Patel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(6 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 June 2001) |
Role | Grocer |
Correspondence Address | 29 Birkenhills Drive Bolton Lancashire BL3 4TX |
Director Name | Mr Janak Jashibhai Patel |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 December 1991) |
Role | Company Director |
Correspondence Address | 15 Thorneyholme Close Lostock Bolton BL6 4BZ |
Registered Address | Price Waterhouse 9 Bond Court Leeds LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 July 1994 (29 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 September 2000 | Receiver ceasing to act (1 page) |
13 September 2000 | Receiver's abstract of receipts and payments (2 pages) |
13 September 2000 | Receiver ceasing to act (1 page) |
24 May 2000 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
29 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
27 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
6 May 1998 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
28 November 1997 | Receiver's abstract of receipts and payments (2 pages) |
17 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
12 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 April 1996 | Administrative Receiver's report (6 pages) |
29 December 1995 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
22 December 1995 | Registered office changed on 22/12/95 from: 17 st anns square manchester M2 7PN (1 page) |
30 October 1995 | Appointment of receiver/manager (2 pages) |
2 October 1995 | Appointment of receiver/manager (2 pages) |
5 September 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
8 August 1995 | Ad 28/07/95--------- £ si 50000@1=50000 £ ic 80000/130000 (2 pages) |
8 August 1995 | Ad 17/03/94--------- £ si 70000@1 (2 pages) |
28 July 1995 | Ad 17/03/94--------- £ si 120000@1 (2 pages) |