Lees
Oldham
Lancashire
OL4 3NX
Director Name | Samuel Taylor |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 1993) |
Role | Builder |
Correspondence Address | 260 Greenacres Road Oldham Lancashire OL4 3EX |
Secretary Name | Dennis Alan Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(27 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | 20 Pleasant Road Eccles Manchester Lancashire M30 0FS |
Secretary Name | Marlene Halfyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 October 2005) |
Role | Company Director |
Correspondence Address | 7 Thatch Leach Chadderton Oldham OL9 9QX |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,482 |
Cash | £230 |
Current Liabilities | £131,450 |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
27 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 4 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
6 July 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (6 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: unit 5 mount pleasant industrial mount pleasant street oldham lancashire OL4 1HH (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Appointment of a voluntary liquidator (1 page) |
9 December 2005 | Statement of affairs (6 pages) |
18 October 2005 | Secretary resigned (1 page) |
9 August 2005 | Return made up to 11/07/04; full list of members (6 pages) |
9 August 2005 | Return made up to 11/07/05; full list of members (6 pages) |
19 January 2005 | Total exemption small company accounts made up to 5 April 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
20 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 9 October 2001 (5 pages) |
3 September 2001 | Return made up to 11/07/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 9 October 2000 (5 pages) |
14 March 2001 | Accounts for a small company made up to 9 October 1999 (5 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Return made up to 11/07/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 9 October 1998 (6 pages) |
13 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 11/07/98; no change of members
|
27 May 1998 | Accounts for a small company made up to 9 October 1997 (7 pages) |
12 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 9 October 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 9 October 1995 (6 pages) |
14 August 1996 | Return made up to 11/07/96; no change of members
|
18 September 1995 | Accounts for a small company made up to 9 October 1994 (7 pages) |
9 August 1995 | Return made up to 11/07/95; no change of members
|