Slackcote Delph
Oldham
Lancashire
OL3 5TN
Director Name | Mr John Patrick Dawson |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2003(56 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 11 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Secretary Name | John Patrick Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 August 2015) |
Role | Company Director |
Correspondence Address | The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG |
Secretary Name | Mrs Vivien Yvonne Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(45 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN |
Director Name | Mrs Vivien Yvonne Dawson |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(46 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 June 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 New Barn Slackcote Delph Oldham Lancashire OL3 5TN |
Director Name | Mrs Irene Dorothy Chorlton |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(56 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Nudger Green Dobcross Saddleworth Oldham Lancs OL3 5AW |
Registered Address | 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
996 at £1 | Arthur Greaves Limited 99.60% Ordinary |
---|---|
3 at £1 | Charles Patrick Dawson 0.30% Ordinary |
1 at £1 | John Patrick Dawson 0.10% Ordinary |
Latest Accounts | 28 February 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page) |
8 December 2014 | Accounts for a dormant company made up to 28 February 2014 (7 pages) |
26 November 2014 | Registered office address changed from The Granary Laurel Farm Court Walton Head Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HG to 2 New Barn, Slackcote Delph Oldham Lancashire OL3 5TN on 26 November 2014 (1 page) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
17 July 2013 | Accounts for a dormant company made up to 28 February 2013 (10 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Secretary's details changed for John Patrick Dawson on 31 December 2011 (3 pages) |
9 January 2013 | Registered office address changed from Windermere House 2 New Barn Denshaw Road Delph Saddleworth OL3 5TN on 9 January 2013 (2 pages) |
9 January 2013 | Annual return made up to 31 December 2011 with a full list of shareholders (14 pages) |
9 January 2013 | Director's details changed for John Patrick Dawson on 31 December 2011 (3 pages) |
9 January 2013 | Registered office address changed from Windermere House 2 New Barn Denshaw Road Delph Saddleworth OL3 5TN on 9 January 2013 (2 pages) |
9 January 2013 | Administrative restoration application (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 28 February 2012 (10 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Secretary's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
3 October 2011 | Director's details changed for John Patrick Dawson on 31 August 2011 (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
27 June 2011 | Appointment of John Patrick Dawson as a secretary (3 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Vivien Dawson as a director (2 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
14 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 September 2009 | Appointment terminated director irene chorlton (1 page) |
16 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
15 May 2009 | Director's change of particulars / john dawson / 07/05/2009 (2 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 29 February 2008 (8 pages) |
31 March 2008 | Return made up to 31/12/07; full list of members (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
3 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
3 March 2007 | Director's particulars changed (1 page) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 2 new barn, slackcote delph, oldham, lancashire OL3 5TN (1 page) |
24 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
8 December 2003 | Company name changed arthur greaves LIMITED\certificate issued on 08/12/03 (4 pages) |
29 November 2003 | New director appointed (2 pages) |
29 November 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
28 December 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
8 September 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 28 February 1996 (5 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |