Grasscroft
Oldham
OL4 4EW
Secretary Name | Sylvia Monaghan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(58 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 05 January 2010) |
Role | Co Secretary |
Correspondence Address | Ashdale Clough Lane, Grasscroft Oldham Lancashire OL4 4ER |
Director Name | Mr Lawrence William Farrand |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 1993) |
Role | Company Director |
Correspondence Address | 4 Riversdale Road Cheadle Cheshire SK8 1QD |
Director Name | Mr Joseph Jeffries Harvey |
---|---|
Date of Birth | March 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 244 Wellington Road North Stockport Cheshire SK4 2QR |
Secretary Name | Mr Joseph Jeffries Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 244 Wellington Road North Stockport Cheshire SK4 2QR |
Director Name | Mr Jeffrie Joseph Harvey |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1993(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 50 Spinney Road Baguley Manchester Lancashire M23 1AB |
Director Name | Matthew Robert Monaghan |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2005) |
Role | Finance Director |
Correspondence Address | Apartment 24, Rishworth Mill Rishworth Mill Lane, Rishworth West Yorkshire HX6 4RY |
Secretary Name | Matthew Robert Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | Apartment 24, Rishworth Mill Rishworth Mill Lane, Rishworth West Yorkshire HX6 4RY |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £45,488 |
Cash | £4,074 |
Current Liabilities | £212,979 |
Latest Accounts | 31 December 2006 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2009 | Statement of affairs with form 4.19 (9 pages) |
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Statement of affairs with form 4.19 (9 pages) |
19 January 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Resolutions
|
22 December 2008 | Registered office changed on 22/12/2008 from 1 bradshaw st heywood lancashire OL10 1PA (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 1 bradshaw st heywood lancashire OL10 1PA (1 page) |
12 December 2007 | Return made up to 28/11/07; no change of members (6 pages) |
12 December 2007 | Return made up to 28/11/07; no change of members (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
29 December 2006 | Return made up to 28/11/06; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
7 February 2006 | Return made up to 28/11/05; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 July 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
1 July 2005 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
11 February 2005 | Return made up to 28/11/04; full list of members (7 pages) |
11 February 2005 | Return made up to 28/11/04; full list of members (7 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Secretary resigned;director resigned (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 December 2003 | Return made up to 28/11/03; full list of members
|
18 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 December 2002 | Ad 31/08/02--------- £ si [email protected] (2 pages) |
20 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
20 December 2002 | Ad 31/08/02--------- £ si [email protected] (2 pages) |
20 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
6 June 2002 | Nc inc already adjusted 14/05/02 (2 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Nc inc already adjusted 14/05/02 (2 pages) |
6 June 2002 | Resolutions
|
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | Director resigned (1 page) |
21 January 2002 | Return made up to 28/11/01; full list of members
|
21 January 2002 | Return made up to 28/11/01; full list of members (8 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
21 September 2001 | New secretary appointed (1 page) |
21 September 2001 | New secretary appointed (1 page) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Particulars of mortgage/charge (4 pages) |
27 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
24 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 28/11/00; full list of members (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
3 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
20 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 28/11/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
21 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
21 November 1997 | Return made up to 28/11/97; no change of members (4 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
27 November 1996 | Return made up to 28/11/96; full list of members (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
12 November 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
13 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 28/11/95; no change of members (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
21 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |