Cooper Street Springhead
Oldham
Lancashire
OL4 4QT
Director Name | Andrew John Laverty |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 February 2009) |
Role | Golf Proffesional |
Correspondence Address | Far Diggle Edge Farm Brun Lane Diggle Saddleworth Oldham OL3 5LS |
Secretary Name | Andrew John Laverty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2001(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 February 2009) |
Role | Golf Proffesional |
Correspondence Address | Far Diggle Edge Farm Brun Lane Diggle Saddleworth Oldham OL3 5LS |
Director Name | Mr Andrew Ball |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 1995) |
Role | Trades Foreman |
Correspondence Address | 23 Andrew Street Mossley Ashton Under Lyne Lancashire OL5 0DN |
Director Name | Mr Clive Albert Aubrey Ball |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 46 Woods Lane Dobcross Oldham Lancashire OL3 5AN |
Director Name | Lynn Ball |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 1995) |
Role | Corporate Assistant |
Correspondence Address | 23 Andrew Street Mossley Lancashire OL5 0DN |
Secretary Name | Mr Clive Albert Aubrey Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 1995) |
Role | Company Director |
Correspondence Address | 46 Woods Lane Dobcross Oldham Lancashire OL3 5AN |
Secretary Name | Lynn Gaskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 August 2001) |
Role | Corporate Assistant |
Correspondence Address | 31 Brooklands Close Mossley Lancashire OL5 0NJ |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9RP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £131,359 |
Cash | £3,452 |
Current Liabilities | £130,289 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 May 2008 | Liquidators statement of receipts and payments to 4 November 2008 (6 pages) |
10 December 2007 | Liquidators statement of receipts and payments (6 pages) |
1 June 2007 | Liquidators statement of receipts and payments (6 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
22 May 2006 | Appointment of a voluntary liquidator (1 page) |
22 May 2006 | Resolutions
|
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
22 July 2004 | Return made up to 27/06/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
30 October 2003 | Return made up to 27/06/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
27 September 2002 | Return made up to 27/06/02; full list of members (7 pages) |
19 September 2001 | Declaration of assistance for shares acquisition (4 pages) |
30 August 2001 | Resolutions
|
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed;new director appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: frenches works off chew valley road greenfield oldham lancashire OL3 7AD (1 page) |
23 August 2001 | New director appointed (2 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2001 | Total exemption small company accounts made up to 29 February 2000 (6 pages) |
13 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 46 woods lane dobcross oldham OL3 5AN (1 page) |
23 April 2001 | Return made up to 27/06/99; full list of members (6 pages) |
21 April 2000 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 February 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 August 1998 | Return made up to 27/06/98; no change of members
|
31 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
13 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
10 December 1996 | Accounts made up to 28 February 1996 (12 pages) |
25 July 1996 | Return made up to 27/06/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 28 February 1995 (12 pages) |