Grasscroft
Oldham
Lancashire
OL4 4EN
Secretary Name | Peter Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 4 Taunton Road Chadderton Oldham Lancashire OL9 0BE |
Secretary Name | Doris Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 December 1998) |
Role | Company Director |
Correspondence Address | Rivoli 279 Clifton Drive South Lytham St Annes Lancashire FY8 1HN |
Registered Address | 33 Beechfield Grasscroft Oldham Lancashire OL4 4EN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£135,959 |
Cash | £7 |
Current Liabilities | £180,966 |
Latest Accounts | 31 March 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2008 | Application for striking-off (1 page) |
3 September 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
3 September 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 26 high street oldham OL1 1JD (1 page) |
19 June 2006 | Return made up to 28/04/06; full list of members (6 pages) |
24 August 2005 | Return made up to 28/04/05; full list of members (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Accounting reference date shortened from 31/01/05 to 31/03/04 (1 page) |
19 May 2004 | Return made up to 28/04/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 28/04/02; full list of members (7 pages) |
18 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 July 2001 | Return made up to 28/04/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
27 July 2000 | New secretary appointed (2 pages) |
2 June 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
2 June 2000 | Return made up to 28/04/00; full list of members (6 pages) |
28 March 2000 | Return made up to 28/04/99; no change of members (6 pages) |
22 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
11 August 1998 | Return made up to 28/04/98; full list of members (6 pages) |
17 June 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
17 October 1997 | Return made up to 28/04/97; change of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
20 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
7 May 1996 | Return made up to 28/04/96; no change of members
|
7 June 1995 | Return made up to 28/04/95; full list of members (6 pages) |
27 April 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |