Greenside Way
Oldham
Lancashire
M24 1SW
Secretary Name | Mrs June Vidler |
---|---|
Status | Closed |
Appointed | 01 March 2010(20 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 11 March 2014) |
Role | Company Director |
Correspondence Address | Chadderton Industrial Estate Greenside Way Oldham Lancashire M24 1SW |
Director Name | Peter Grimshaw |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 28 February 2010) |
Role | Engineer |
Correspondence Address | 25 Hazelhurst Road Stalybridge Cheshire SK15 1HD |
Director Name | Christopher Ollerenshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 August 2000) |
Role | Engineer |
Correspondence Address | 12 Capesthorne Road Dukinfield Cheshire SK16 5BG |
Secretary Name | Christopher Ollerenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | 12 Capesthorne Road Dukinfield Cheshire SK16 5BG |
Secretary Name | Mr Martin Wharam Vidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 March 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 2 Fresnel Close Hyde Cheshire SK14 4UY |
Registered Address | Chadderton Industrial Estate Greenside Way Oldham Lancashire M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
4 at £1 | Martin W. Vidler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,727 |
Current Liabilities | £851 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2013 | Application to strike the company off the register (3 pages) |
13 November 2013 | Application to strike the company off the register (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-10
|
24 April 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 28 February 2012 (5 pages) |
14 September 2011 | Director's details changed for Martin Vidler on 5 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Martin Vidler on 5 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Martin Vidler on 5 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
7 April 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
20 October 2010 | Director's details changed for Martin Vidler on 5 September 2010 (2 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Appointment of Mrs June Vidler as a secretary (1 page) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Martin Vidler on 5 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Martin Vidler on 5 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Register inspection address has been changed (1 page) |
20 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Appointment of Mrs June Vidler as a secretary (1 page) |
20 October 2010 | Termination of appointment of Martin Vidler as a secretary (1 page) |
20 October 2010 | Termination of appointment of Martin Vidler as a secretary (1 page) |
13 July 2010 | Termination of appointment of Peter Grimshaw as a director (1 page) |
13 July 2010 | Termination of appointment of Peter Grimshaw as a director (1 page) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
25 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
25 September 2007 | Return made up to 05/09/07; no change of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 05/09/06; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
16 September 2005 | Return made up to 05/09/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 5 old street ashton under lyne grt. Manchester OL6 6LA (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 5 old street ashton under lyne grt. Manchester OL6 6LA (1 page) |
7 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
14 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
14 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
10 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
23 November 2000 | Ad 10/08/00--------- £ si 1@1 (2 pages) |
23 November 2000 | Ad 10/08/00--------- £ si 1@1 (2 pages) |
15 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
15 November 2000 | Return made up to 14/09/00; full list of members (7 pages) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | Secretary resigned;director resigned (1 page) |
29 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
29 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
21 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
1 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 14/09/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
10 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
13 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
13 November 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
30 September 1996 | Return made up to 14/09/96; change of members (4 pages) |
30 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1996 | Return made up to 14/09/96; change of members (4 pages) |
30 September 1996 | Director's particulars changed (1 page) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 14/09/95; no change of members (6 pages) |
16 November 1995 | Return made up to 14/09/95; no change of members (6 pages) |
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
12 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |