Delph
Oldham
Lancashire
OL3 5QB
Secretary Name | Christine Elaine Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(10 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 24 August 2018) |
Role | Office Clerk |
Country of Residence | England |
Correspondence Address | 28 Gatehead Croft Delph Oldham Lancashire OL3 5QB |
Director Name | Mr Kenneth Allan Whittaker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 24 August 2018) |
Role | Toolmaker |
Country of Residence | England |
Correspondence Address | 29 Treen Road Astley Manchester M29 7HD |
Director Name | Mr James Boyle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 14 May 2013) |
Role | Foreman Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cobden Street Waterhead Oldham Lancashire OL4 2HU |
Director Name | Mr David Clarke |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 1999) |
Role | Secretary |
Correspondence Address | 28 Gatehead Croft Delph Oldham Lancashire OL3 5QB |
Director Name | Mr Alan Whittaker |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 July 2008) |
Role | Works Manager |
Correspondence Address | 4 Kent Close Worsley Manchester Lancashire M38 0TT |
Secretary Name | Mr David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 January 1999) |
Role | Company Director |
Correspondence Address | 28 Gatehead Croft Delph Oldham Lancashire OL3 5QB |
Registered Address | 32 Stamford Street Altrincham Cheshire WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £91,340 |
Cash | £89,655 |
Current Liabilities | £1,260 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2018 | Return of final meeting in a members' voluntary winding up (16 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (13 pages) |
4 May 2017 | Liquidators' statement of receipts and payments to 3 March 2017 (13 pages) |
11 May 2016 | Liquidators statement of receipts and payments to 3 March 2016 (13 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (13 pages) |
11 May 2016 | Liquidators' statement of receipts and payments to 3 March 2016 (13 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (12 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (12 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 3 March 2015 (12 pages) |
12 May 2015 | Liquidators statement of receipts and payments to 3 March 2015 (12 pages) |
17 March 2014 | Registered office address changed from Unit 1 Five Fold Industrial Estate Vale Drive Oldham Lancs OL9 6TP on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from Unit 1 Five Fold Industrial Estate Vale Drive Oldham Lancs OL9 6TP on 17 March 2014 (2 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Declaration of solvency (3 pages) |
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Declaration of solvency (3 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Appointment of a voluntary liquidator (1 page) |
28 February 2014 | Satisfaction of charge 1 in full (1 page) |
28 February 2014 | Satisfaction of charge 2 in full (1 page) |
28 February 2014 | Satisfaction of charge 1 in full (1 page) |
28 February 2014 | Satisfaction of charge 2 in full (1 page) |
28 February 2014 | Satisfaction of charge 3 in full (2 pages) |
28 February 2014 | Satisfaction of charge 3 in full (2 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
21 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
21 October 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
2 October 2013 | Purchase of own shares. (3 pages) |
2 October 2013 | Purchase of own shares. (3 pages) |
28 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
14 June 2013 | Termination of appointment of James Boyle as a director (1 page) |
14 June 2013 | Termination of appointment of James Boyle as a director (1 page) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mr James Boyle on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Christine Elaine Clarke on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Kenneth Allan Whittaker on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr James Boyle on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Kenneth Allan Whittaker on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Christine Elaine Clarke on 20 June 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Director appointed mr kenneth allan whittaker (1 page) |
22 June 2009 | Appointment terminated director alan whittaker (1 page) |
22 June 2009 | Appointment terminated director alan whittaker (1 page) |
22 June 2009 | Director appointed mr kenneth allan whittaker (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from unit 1 five fold industrial estate vale drive oldham lancs OL9 6TP (1 page) |
20 June 2008 | Director's change of particulars / james boyle / 20/06/2008 (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 110 old lane chadderton lancs OL9 7JQ (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 110 old lane chadderton lancs OL9 7JQ (1 page) |
20 June 2008 | Director's change of particulars / james boyle / 20/06/2008 (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from unit 1 five fold industrial estate vale drive oldham lancs OL9 6TP (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Return made up to 20/06/06; full list of members (3 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 20/06/05; full list of members (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
1 July 2003 | Return made up to 20/06/03; full list of members
|
1 July 2003 | Return made up to 20/06/03; full list of members
|
16 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
4 July 2000 | Return made up to 20/06/00; full list of members
|
4 July 2000 | Return made up to 20/06/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | New secretary appointed;new director appointed (2 pages) |
19 August 1999 | Return made up to 20/06/99; full list of members
|
19 August 1999 | Return made up to 20/06/99; full list of members
|
18 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
20 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
20 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 September 1997 | Return made up to 20/06/97; full list of members (6 pages) |
1 September 1997 | Return made up to 20/06/97; full list of members (6 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Return made up to 20/06/96; no change of members (4 pages) |
3 September 1996 | Return made up to 20/06/96; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 June 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |