Brighton Road Scouthead
Oldham
Lancs
OL4 3SE
Director Name | Audrey Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 15 October 2013) |
Role | Manager |
Correspondence Address | Sunnylyn Brighton Road Scouthead Oldham Lancashire OL4 3SE |
Secretary Name | Audrey Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1993(9 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 15 October 2013) |
Role | Manager |
Correspondence Address | Sunnylyn Brighton Road Scouthead Oldham Lancashire OL4 3SE |
Secretary Name | Mrs Elizabeth Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | 43 Lindon Park Road Ewood Bridge Haslingden Rossendale Lancashire BB4 6LZ |
Registered Address | Bridge House Heap Bridge Bury Lancashire BL9 7HT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £192,078 |
Cash | £130 |
Current Liabilities | £724,494 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Restoration by order of the court (4 pages) |
30 August 2012 | Restoration by order of the court (4 pages) |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2005 | Application for striking-off (1 page) |
16 February 2005 | Application for striking-off (1 page) |
3 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (2 pages) |
3 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (2 pages) |
3 December 2004 | Notice of completion of voluntary arrangement (5 pages) |
3 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 October 2004 (2 pages) |
3 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (2 pages) |
3 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (2 pages) |
3 December 2004 | Notice of completion of voluntary arrangement (5 pages) |
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 July 2004 | Return made up to 28/12/03; full list of members (7 pages) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
28 February 2003 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
8 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
8 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
29 June 2001 | Return made up to 28/12/00; full list of members (6 pages) |
29 June 2001 | Return made up to 28/12/00; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
21 February 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 June 1999 | Return made up to 28/12/98; no change of members (4 pages) |
9 June 1999 | Return made up to 28/12/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
25 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 November 1995 | Resolutions
|
16 November 1995 | Resolutions
|
16 November 1995 | £ nc 100/500000 30/04/95 (1 page) |
16 November 1995 | £ nc 100/500000 30/04/95 (1 page) |
22 February 1995 | Particulars of mortgage/charge (3 pages) |
13 February 1995 | Return made up to 28/12/94; full list of members (5 pages) |
13 February 1995 | Secretary's particulars changed;director's particulars changed (5 pages) |
13 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
26 October 1994 | Accounts made up to 30 April 1994 (1 page) |
29 April 1994 | Accounting reference date shortened from 31/01 to 30/04 (1 page) |
29 April 1994 | Registered office changed on 29/04/94 from: unit 1 spring mill moor street heywood lancashire OL10 3DD (1 page) |
20 December 1993 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
20 December 1993 | Ad 31/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 December 1993 | Resolutions
|
23 November 1993 | Registered office changed on 23/11/93 from: bridge house heap bridge bury lancs BL9 7HT (1 page) |
16 November 1993 | Accounts made up to 31 January 1993 (1 page) |
22 April 1993 | Company name changed\certificate issued on 22/04/93 (2 pages) |
19 February 1993 | Director's particulars changed (6 pages) |
9 October 1992 | Accounts made up to 31 January 1992 (1 page) |
9 September 1992 | Auditor's resignation (1 page) |
9 September 1992 | Resolutions
|
27 January 1992 | Secretary's particulars changed (4 pages) |
27 January 1992 | Full accounts made up to 31 January 1991 (1 page) |
28 February 1991 | Full accounts made up to 31 January 1990 (1 page) |
28 February 1991 | Accounting reference date shortened from 31/03 to 31/01 (1 page) |
5 December 1989 | Full accounts made up to 31 January 1989 (1 page) |
5 December 1989 | Return made up to 25/11/89; full list of members (4 pages) |
16 January 1989 | Full accounts made up to 31 January 1988 (1 page) |
16 January 1989 | Return made up to 25/11/88; full list of members (3 pages) |
9 December 1987 | Return made up to 14/09/87; full list of members (4 pages) |
9 December 1987 | New secretary appointed (2 pages) |
28 July 1987 | First gazette (1 page) |
30 April 1987 | Registered office changed on 30/04/87 from: c/o thomson morley jackson & co 1ST floor 20 st anns square manchester M2 7HG (1 page) |