Mark Lane Shaw
Oldham
OL2 8QG
Director Name | Mrs Annie Howarth |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1998(51 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 04 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Bungalow Hole Bottom Farm Mark Lane Shaw Oldham OL2 8QG |
Director Name | Mr Brian Harold Howarth |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(54 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 April 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 199 High Barn Road Royton Oldham Greater Manchester OL2 6RR |
Director Name | Mrs Janet O'Neill |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(54 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 04 April 2012) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Akroyd Wadsworth Hebden Bridge West Yorkshire HX7 8QH |
Director Name | Mrs Audrey Walker |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2003(57 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holebottom Farm Mark Lane Shaw Oldham OL2 8QG |
Director Name | George Howarth |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 February 2002) |
Role | Timber Merchant |
Correspondence Address | 199 Highbarn Road Royton Oldham Lancashire OL2 6RR |
Secretary Name | Mr Roger Philip Hannah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(49 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerways 38 Carr Brow High Lane Stockport Cheshire SK6 8EX |
Registered Address | C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,380,822 |
Cash | £18,520 |
Current Liabilities | £23,954 |
Latest Accounts | 18 April 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 18 April |
4 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 April 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 January 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 November 2011 | Liquidators statement of receipts and payments to 16 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
8 November 2011 | Liquidators' statement of receipts and payments to 16 October 2011 (5 pages) |
24 May 2011 | Liquidators statement of receipts and payments to 16 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
24 May 2011 | Liquidators' statement of receipts and payments to 16 April 2011 (5 pages) |
1 November 2010 | Liquidators statement of receipts and payments to 16 October 2010 (5 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
1 November 2010 | Liquidators' statement of receipts and payments to 16 October 2010 (5 pages) |
17 May 2010 | Liquidators statement of receipts and payments to 16 April 2010 (5 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
17 May 2010 | Liquidators' statement of receipts and payments to 16 April 2010 (5 pages) |
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Declaration of solvency (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from c/o howarth bros properties LTD unit 3 moss lane industrial est heyside royton oldham OL2 6HR (1 page) |
5 May 2009 | Appointment of a voluntary liquidator (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Declaration of solvency (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from c/o howarth bros properties LTD unit 3 moss lane industrial est heyside royton oldham OL2 6HR (1 page) |
11 March 2008 | Return made up to 28/12/07; no change of members (8 pages) |
11 March 2008 | Return made up to 28/12/07; no change of members (8 pages) |
11 December 2007 | Accounts for a small company made up to 18 April 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 18 April 2007 (7 pages) |
5 September 2007 | Accounting reference date extended from 31/12/06 to 18/04/07 (1 page) |
5 September 2007 | Accounting reference date extended from 31/12/06 to 18/04/07 (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
14 February 2007 | Return made up to 28/12/06; full list of members (8 pages) |
14 February 2007 | Return made up to 28/12/06; full list of members (8 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 January 2006 | Return made up to 28/12/05; full list of members
|
12 January 2006 | Return made up to 28/12/05; full list of members (8 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members
|
12 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
8 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (4 pages) |
19 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Particulars of mortgage/charge (4 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 October 2001 | Return made up to 28/12/00; full list of members
|
11 October 2001 | Return made up to 28/12/00; full list of members (6 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 January 2000 | Return made up to 28/12/99; no change of members (6 pages) |
11 January 2000 | Return made up to 28/12/99; no change of members (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
3 August 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members
|
7 January 1999 | Return made up to 28/12/98; full list of members (8 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
5 February 1998 | Return made up to 28/12/97; no change of members (5 pages) |
5 February 1998 | Return made up to 28/12/97; no change of members (5 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
8 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | Secretary resigned (1 page) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: medlock saw mills shaw rd. Oldham OL1 3UN (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: medlock saw mills shaw rd. Oldham OL1 3UN (1 page) |
4 April 1996 | New secretary appointed (2 pages) |
4 April 1996 | New secretary appointed (2 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
8 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |