Greenfield
Oldham
Lancashire
OL3 7BX
Director Name | Mr Martin Christopher Wray |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(60 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 11 Park Lane Greenfield Oldham OL3 7DX |
Director Name | Mr Mathew Thomas Wray |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2007(60 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 5 Waters Edge Greenfield Oldham Lancashire OL3 7EE |
Secretary Name | Mr Mathew Thomas Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 2007(60 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Waters Edge Greenfield Oldham Lancashire OL3 7EE |
Director Name | Alastair Caldwell Brown |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 April 2007) |
Role | Sales Executive |
Correspondence Address | The Wood Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mrs Caroline Ann Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 April 2007) |
Role | Merchandiser |
Correspondence Address | The Wood Park Drive Hale Altrincham Cheshire WA15 9DH |
Director Name | Mr Richard William Ellis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 April 2007) |
Role | Sales Executive |
Correspondence Address | 148 Calvcroft Road Peel Hall Manchester M22 |
Director Name | Mr Michael Lawrence |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 April 2007) |
Role | Company Accountant |
Correspondence Address | 9 Blantyre Road Swinton Manchester Lancashire M27 5ER |
Director Name | Anne Partington |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 1996) |
Role | Social Worker |
Correspondence Address | Renvyle Catherine Road Bowdon Cheshire WA14 2TP |
Director Name | Michael Harry Partington |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | Renvyle Catherine Road Bowdon Altrincham Cheshire WA14 2TD |
Secretary Name | Mrs Caroline Ann Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | The Wood Park Drive Hale Altrincham Cheshire WA15 9DH |
Registered Address | . Waterloo Street Oldham OL1 1EW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Net Worth | £20,001 |
Latest Accounts | 31 March 2009 (14 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 30 December 2016 (overdue) |
---|
25 July 2011 | Order of court to wind up (2 pages) |
---|---|
25 July 2011 | Order of court to wind up (2 pages) |
22 July 2011 | Order of court - restore and wind up (3 pages) |
22 July 2011 | Order of court - restore and wind up (3 pages) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2010 | Application to strike the company off the register (3 pages) |
22 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 March 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
4 February 2010 | Director's details changed for Mathew Thomas Wray on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Christopher Marcus Wray on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Martin Christopher Wray on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christopher Marcus Wray on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Martin Christopher Wray on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christopher Marcus Wray on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mathew Thomas Wray on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Martin Christopher Wray on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mathew Thomas Wray on 1 October 2009 (2 pages) |
30 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
30 March 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from waterloo street oldham lancashire OL1 1EW (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from waterloo street oldham lancashire OL1 1EW (1 page) |
27 March 2009 | Location of register of members (1 page) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 3-7 tatton road sale manchester M33 1EB (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 3-7 tatton road sale manchester M33 1EB (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Return made up to 16/12/07; full list of members (5 pages) |
6 March 2008 | Return made up to 16/12/07; full list of members (5 pages) |
6 March 2008 | Location of register of members (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 3-7 tatton road sale M33 1EB (1 page) |
6 March 2008 | Location of debenture register (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from 3-7 tatton road sale M33 1EB (1 page) |
6 March 2008 | Location of register of members (1 page) |
5 March 2008 | Appointment terminated director caroline brown (1 page) |
5 March 2008 | Appointment terminated director caroline brown (1 page) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
25 May 2007 | Declaration of assistance for shares acquisition (7 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (9 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Particulars of mortgage/charge (7 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
4 January 2005 | Return made up to 16/12/04; no change of members
|
4 January 2005 | Return made up to 16/12/04; no change of members
|
14 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
14 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
6 January 2004 | Return made up to 16/12/03; no change of members (8 pages) |
6 January 2004 | Return made up to 16/12/03; no change of members (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
20 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
31 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
19 December 2000 | Return made up to 16/12/00; full list of members (7 pages) |
28 September 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
28 September 2000 | Accounts for a small company made up to 25 March 2000 (6 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 27 March 1999 (6 pages) |
4 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 27 March 1999 (6 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members
|
5 January 1999 | Return made up to 31/12/98; no change of members
|
4 January 1999 | Accounts for a small company made up to 28 March 1998 (6 pages) |
4 January 1999 | Accounts for a small company made up to 28 March 1998 (6 pages) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1998 | Accounts for a small company made up to 29 March 1997 (7 pages) |
22 January 1998 | Accounts for a small company made up to 29 March 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
2 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Resolutions
|
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Director resigned (1 page) |
28 April 1996 | Resolutions
|
28 April 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
24 August 1995 | Accounts for a small company made up to 1 April 1995 (7 pages) |
24 August 1995 | Accounts for a small company made up to 1 April 1995 (7 pages) |
24 August 1995 | Accounts for a small company made up to 1 April 1995 (7 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |