Ashton Under Lyne
Lancashire
OL6 6SG
Director Name | Mrs Karen Whittam |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 February 2008) |
Role | Education Welfare Officer |
Correspondence Address | 23 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG |
Secretary Name | Mr Arthur Whittam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | 23 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG |
Secretary Name | Mrs Karen Whittam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1991(2 years after company formation) |
Appointment Duration | 12 years (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 23 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG |
Registered Address | Tameside Business Centre Windmill Lane, Denton Manchester Lancashire M34 3QS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£15,764 |
Cash | £2,362 |
Current Liabilities | £18,188 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2007 | Voluntary strike-off action has been suspended (1 page) |
3 March 2007 | Application for striking-off (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
28 February 2005 | Return made up to 24/02/05; full list of members (7 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
1 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
29 October 2003 | New director appointed (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members
|
29 May 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
25 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
16 March 1999 | Return made up to 24/02/99; full list of members
|
14 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
24 March 1998 | Return made up to 24/02/98; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
6 March 1997 | Return made up to 24/02/97; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
28 February 1996 | Return made up to 24/02/96; full list of members
|
19 July 1995 | Full accounts made up to 31 August 1994 (9 pages) |
3 March 1995 | Return made up to 24/02/95; no change of members (4 pages) |
5 April 1990 | Registered office changed on 05/04/90 from: cce business development centre windmill lane denton manchester M34 3QS (1 page) |