Chadderton
Oldham
Lancashire
OL9 0AR
Secretary Name | Mrs Joan Joyce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1992(6 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 88 Parkway Chadderton Oldham Lancashire OL9 0AR |
Director Name | Harold Patrick Gannon |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 1994) |
Role | Butcher |
Correspondence Address | 33 Heywood Avenue Austerlands Oldham Lancashire OL4 4AZ |
Director Name | Joyce Gary Michael |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2008) |
Role | Butcher |
Correspondence Address | 88 Parkway Chadderton Oldham OL9 0AR |
Director Name | Shane Wright |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2008) |
Role | Butcher |
Correspondence Address | 22 Cleveland Grove Royton Oldham OL2 5EX |
Registered Address | 1a Wilton Street Manchaster Road Hollinwood Oldham Lancashire OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
1 at 1 | Michael Joyce 50.00% Ordinary |
---|---|
1 at 1 | Ms Joan Joyce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,482 |
Cash | £14,281 |
Current Liabilities | £799 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Application to strike the company off the register (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Statement by Directors (1 page) |
15 December 2010 | Solvency statement dated 14/12/10 (1 page) |
15 December 2010 | Solvency Statement dated 14/12/10 (1 page) |
15 December 2010 | Statement by directors (1 page) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Statement of capital on 15 December 2010
|
1 September 2010 | Registered office address changed from Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE on 1 September 2010 (2 pages) |
1 September 2010 | Registered office address changed from Unit 78 the Acorn Centre Barry Street Oldham OL1 3NE on 1 September 2010 (2 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Mr Michael Joyce on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Michael Joyce on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Michael Joyce on 1 October 2009 (2 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
31 March 2008 | Appointment Terminated Director shane wright (1 page) |
31 March 2008 | Appointment Terminated Director joyce gary michael (1 page) |
31 March 2008 | Appointment terminated director joyce gary michael (1 page) |
31 March 2008 | Appointment terminated director shane wright (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
2 May 2006 | Return made up to 28/02/06; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 294 lees road oldham lancashire OL4 1NZ (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 294 lees road oldham lancashire OL4 1NZ (1 page) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 April 1996 | Return made up to 28/02/96; no change of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 May 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
12 May 1995 | Accounts for a small company made up to 31 March 1994 (16 pages) |
14 September 1993 | First Gazette notice for compulsory strike-off (1 page) |
14 September 1993 | First Gazette notice for compulsory strike-off (1 page) |