Pennine Meadows Moorside
Oldham
Lancashire
OL4 2LX
Director Name | Stuart William Sanders |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lea Farm High Lea Lane Strinesdale Oldham Lancashire OL4 3RD |
Secretary Name | Stuart William Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 17 years (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Lea Farm High Lea Lane Strinesdale Oldham Lancashire OL4 3RD |
Director Name | Elsie Sanders |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 September 2007) |
Role | Retired |
Correspondence Address | High Lea Farm High Lea Lane Strinesdale Oldham Lancashire OL4 3RD |
Director Name | Stephen Sanders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 30 September 2007) |
Role | Co Director |
Correspondence Address | High Lea Farm High Lea Lane Strinesdale Oldham Lancashire OL4 3RD |
Registered Address | 42-44 Chorley New Road Bolton Lancs BL1 4AP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,758 |
Cash | £1,254 |
Current Liabilities | £56,721 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2008 | Voluntary strike-off action has been suspended (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2008 | Application for striking-off (1 page) |
30 June 2008 | Appointment terminated director stephen sanders (1 page) |
30 June 2008 | Appointment terminated director elsie sanders (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 47 manchester road denton manchester M34 2AF (1 page) |
6 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: chatsworth mill williams road gorton manchester M18 7AH (1 page) |
18 March 2005 | Return made up to 31/12/04; full list of members
|
7 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
25 June 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
27 June 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members
|
27 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 30 November 1996 (10 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
3 April 1996 | Return made up to 31/12/95; no change of members
|
13 July 1995 | Full accounts made up to 30 November 1994 (12 pages) |