Greenfield
Oldham
Lancashire
OL3 7LD
Director Name | Mr Harold Greenwood |
---|---|
Date of Birth | April 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 1994) |
Role | Baker & Confectioner |
Correspondence Address | 21 Shaw Hall Bank Road Greenfield Oldham Lancashire OL3 7LD |
Director Name | Mr Robert Greenwood |
---|---|
Date of Birth | September 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 October 2000) |
Role | Baker & Confectioner |
Correspondence Address | 48 Spring Lane Lees Oldham Lancashire DL4 5AZ |
Director Name | Mrs Margaret Nettleship |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(42 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 1 Storking Lane Wilberfoss York YO4 5BH |
Secretary Name | Mr Robert Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(42 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 August 2000) |
Role | Company Director |
Correspondence Address | 48 Spring Lane Lees Oldham Lancashire DL4 5AZ |
Secretary Name | Mr Howard Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 2002) |
Role | Baker & Confectioner |
Country of Residence | England |
Correspondence Address | 21 Shaw Hall Bank Road Greenfield Oldham Lancashire OL3 7LD |
Secretary Name | Web Saviour Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(53 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2008) |
Correspondence Address | 7 Box Tree Mews Ivy Road Macclesfield Cheshire SK11 8QY |
Secretary Name | Cestrian Management Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(59 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2013) |
Correspondence Address | Unit 8, Bridge Street Mills Union Street Macclesfield Cheshire SK11 6QG |
Registered Address | Trafford House Chester Road Old Trafford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £41,573 |
Cash | £989 |
Current Liabilities | £8,359 |
Latest Accounts | 1 October 2011 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 October |
13 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2021 | Notice of final account prior to dissolution (25 pages) |
18 January 2019 | Progress report in a winding up by the court (25 pages) |
8 February 2018 | Registered office address changed from West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 8 February 2018 (2 pages) |
8 January 2018 | Progress report in a winding up by the court (14 pages) |
15 December 2016 | Insolvency:annual progress report for period up to 02/11/2016 (11 pages) |
15 December 2016 | Insolvency:annual progress report for period up to 02/11/2016 (11 pages) |
9 December 2015 | Registered office address changed from 135 Chew Valley Road Road End Greenfield Oldham Lancashire OL3 7JN to West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 135 Chew Valley Road Road End Greenfield Oldham Lancashire OL3 7JN to West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 135 Chew Valley Road Road End Greenfield Oldham Lancashire OL3 7JN to West Point 501 Chester Road Old Trafford Manchester Lancashire M16 9HU on 9 December 2015 (2 pages) |
20 November 2015 | Appointment of a liquidator (1 page) |
20 November 2015 | Appointment of a liquidator (1 page) |
5 February 2015 | Order of court to wind up (2 pages) |
5 February 2015 | Order of court to wind up (2 pages) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Termination of appointment of Cestrian Management Consultants Limited as a secretary (1 page) |
19 August 2013 | Termination of appointment of Cestrian Management Consultants Limited as a secretary (1 page) |
29 June 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 1 October 2011 (4 pages) |
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
22 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 1 October 2010 (4 pages) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Howard Greenwood on 6 June 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 6 June 2010 (1 page) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Howard Greenwood on 6 June 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 6 June 2010 (1 page) |
23 August 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Mr Howard Greenwood on 6 June 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Cestrian Management Consultants Limited on 6 June 2010 (1 page) |
18 June 2010 | Total exemption small company accounts made up to 1 October 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 1 October 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 1 October 2009 (4 pages) |
15 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
15 January 2010 | Annual return made up to 6 June 2009 with a full list of shareholders (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 1 October 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 1 October 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 1 October 2008 (4 pages) |
25 March 2009 | Secretary appointed cestrian management consultants LIMITED (1 page) |
25 March 2009 | Secretary appointed cestrian management consultants LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary web saviour LIMITED (1 page) |
24 March 2009 | Appointment terminated secretary web saviour LIMITED (1 page) |
16 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
16 January 2009 | Return made up to 06/06/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 1 October 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 1 October 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 1 October 2007 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 1 October 2006 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 1 October 2006 (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 1 October 2006 (3 pages) |
8 January 2008 | Return made up to 06/06/07; full list of members (6 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: suiite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
8 January 2008 | Return made up to 06/06/07; full list of members (6 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: suiite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page) |
24 November 2006 | Return made up to 06/06/06; full list of members (6 pages) |
24 November 2006 | Return made up to 06/06/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 1 October 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 1 October 2005 (4 pages) |
29 March 2006 | Total exemption small company accounts made up to 1 October 2005 (4 pages) |
3 January 2006 | Return made up to 06/06/05; full list of members (6 pages) |
3 January 2006 | Return made up to 06/06/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 1 October 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 1 October 2004 (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 1 October 2004 (4 pages) |
3 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 06/06/04; full list of members (6 pages) |
27 March 2004 | Total exemption small company accounts made up to 1 October 2003 (4 pages) |
27 March 2004 | Total exemption small company accounts made up to 1 October 2003 (4 pages) |
27 March 2004 | Total exemption small company accounts made up to 1 October 2003 (4 pages) |
3 September 2003 | Return made up to 06/06/03; full list of members (6 pages) |
3 September 2003 | Return made up to 06/06/03; full list of members (6 pages) |
26 April 2003 | Total exemption small company accounts made up to 1 October 2002 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 1 October 2002 (4 pages) |
26 April 2003 | Total exemption small company accounts made up to 1 October 2002 (4 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
16 September 2002 | Total exemption small company accounts made up to 1 October 2001 (4 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 06/06/02; full list of members
|
16 September 2002 | Total exemption small company accounts made up to 1 October 2001 (4 pages) |
16 September 2002 | Total exemption small company accounts made up to 1 October 2001 (4 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Return made up to 06/06/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 1 October 2000 (4 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: square cafe road end greenfield nr oldham OL3 7BP (1 page) |
3 November 2001 | Total exemption small company accounts made up to 1 October 2000 (4 pages) |
3 November 2001 | Total exemption small company accounts made up to 1 October 2000 (4 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: square cafe road end greenfield nr oldham OL3 7BP (1 page) |
12 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 06/06/01; full list of members (7 pages) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
13 September 2000 | Accounts for a small company made up to 1 October 1999 (7 pages) |
13 September 2000 | Accounts for a small company made up to 1 October 1999 (7 pages) |
13 September 2000 | Accounts for a small company made up to 1 October 1999 (7 pages) |
15 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 06/06/00; full list of members (7 pages) |
1 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
1 June 1999 | Return made up to 06/06/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 1 October 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 1 October 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 1 October 1998 (7 pages) |
18 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
10 March 1998 | Accounts for a small company made up to 1 October 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 1 October 1997 (7 pages) |
10 March 1998 | Accounts for a small company made up to 1 October 1997 (7 pages) |
24 June 1997 | Return made up to 06/06/97; no change of members
|
24 June 1997 | Return made up to 06/06/97; no change of members
|
9 January 1997 | Accounts for a small company made up to 1 October 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 1 October 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 1 October 1996 (8 pages) |
7 October 1996 | Resolutions
|
12 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
7 May 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
7 May 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
7 May 1996 | Accounts for a small company made up to 1 October 1995 (8 pages) |
27 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 1 October 1994 (8 pages) |
9 March 1995 | Accounts for a small company made up to 1 October 1994 (8 pages) |
9 March 1995 | Accounts for a small company made up to 1 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |