Streetbridge Royton
Oldham
Lancashire
OL2 5NN
Director Name | Mrs Rita Margaret Bottomley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Lower Gillotts Farm Streetbridge Royton Oldham Lancashire OL2 5NN |
Secretary Name | Mrs Rita Margaret Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Lower Gillotts Farm Streetbridge Royton Oldham Lancashire OL2 5NN |
Secretary Name | Mr Peter Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 16 January 2005) |
Role | Company Director |
Correspondence Address | 30 Heapworth Avenue Ramsbottom Bury Lancashire BL0 9EH |
Registered Address | Bentley Avenue Slattocks Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2006 | Return made up to 20/12/05; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Return made up to 20/12/04; full list of members
|
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
29 January 2004 | Return made up to 20/12/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
10 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
28 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
22 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
14 April 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
26 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
5 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 May 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 September 1996 | Accounts for a dormant company made up to 29 February 1996 (1 page) |
27 December 1995 | New secretary appointed;new director appointed (2 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
12 September 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |