Shaw
Oldham
Lancashire
OL2 7DG
Director Name | Mr Christopher James Gillies |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 01 August 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Warren Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Durban Close Shaw Oldham Lancashire OL2 7DG |
Director Name | Mr Bernard Dean |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(13 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 11 March 1993) |
Role | Engineer |
Correspondence Address | 42 Belmont Way Rochdale Lancashire OL12 6HR |
Website | hdiltd.com |
---|---|
Email address | [email protected] |
Telephone | 01706 811711 |
Telephone region | Rochdale |
Registered Address | Unit 4a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
3 at £1 | Rochdale Metal Units LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
27 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
18 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
26 October 2012 | Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page) |
20 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
31 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
11 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Registered office address changed from Adamroyd Mill Victoria Road Todmorden OL14 5LN on 11 August 2010 (1 page) |
20 July 2009 | Return made up to 11/06/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
28 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
15 September 2005 | Return made up to 11/06/05; full list of members
|
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
28 July 2004 | Return made up to 11/06/04; full list of members
|
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
16 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
3 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 June 2000 | Return made up to 11/06/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
12 July 1999 | Return made up to 11/06/99; full list of members
|
21 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
7 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
26 August 1997 | Return made up to 11/06/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
7 July 1996 | Return made up to 11/06/96; full list of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
11 August 1995 | Return made up to 11/06/95; no change of members (4 pages) |