Oldham
OL8 2HE
Director Name | Mr Michael Lawrence Heaney |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 November 2009) |
Role | Retired |
Correspondence Address | 11a Los Altos De Montana Roja Parcela 82 Playa Blanca Yaiza Lanzarote |
Secretary Name | Ms Philomena Neate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(1 year after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 November 2009) |
Role | Company Director |
Correspondence Address | 206 Alt Lane Oldham OL8 2HE |
Director Name | Mrs Rosemary Greenwood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2008) |
Role | Accounts Executive |
Correspondence Address | 16 Hapton Avenue Stretford Manchester Lancashire M32 8JN |
Director Name | Ms Mary Theresa Anne Heaney |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(2 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 April 2008) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 93 Shepley Road Audenshaw Manchester M34 5DL |
Director Name | Mr Garry Anthony Donlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 November 1993) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 9 Avon Road Heald Green Cheadle Stockport Cheshire SK9 3LS |
Director Name | Georgina Mary Bradshaw |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2008) |
Role | Legal |
Country of Residence | United Kingdom |
Correspondence Address | 3 Belgrave Street Denton Manchester Lancashire M34 3WP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£23,100 |
Cash | £4 |
Current Liabilities | £173,024 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 March 2011 | Liquidators' statement of receipts and payments to 31 January 2011 (6 pages) |
2 March 2011 | Liquidators statement of receipts and payments to 31 January 2011 (6 pages) |
12 February 2010 | Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA on 12 February 2010 (1 page) |
6 February 2010 | Appointment of a voluntary liquidator (1 page) |
6 February 2010 | Resolutions
|
6 February 2010 | Appointment of a voluntary liquidator (1 page) |
6 February 2010 | Statement of affairs with form 4.19 (6 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Statement of affairs with form 4.19 (6 pages) |
12 November 2009 | Termination of appointment of Michael Heaney as a director (1 page) |
12 November 2009 | Termination of appointment of Philomena Neate as a secretary (1 page) |
12 November 2009 | Termination of appointment of Philomena Neate as a secretary (1 page) |
12 November 2009 | Termination of appointment of Michael Heaney as a director (1 page) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 09/01/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
2 May 2008 | Appointment terminated director rosemary greenwood (1 page) |
2 May 2008 | Appointment terminated director mary heaney (1 page) |
2 May 2008 | Appointment Terminated Director mary heaney (1 page) |
2 May 2008 | Appointment Terminated Director rosemary greenwood (1 page) |
16 April 2008 | Appointment terminated director georgina bradshaw (1 page) |
16 April 2008 | Appointment Terminated Director georgina bradshaw (1 page) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
18 April 2007 | Return made up to 09/01/07; full list of members (3 pages) |
18 April 2007 | Return made up to 09/01/07; full list of members (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 76 manchester road denton manchester M34 3PS (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 76 manchester road denton manchester M34 3PS (1 page) |
27 March 2006 | Return made up to 09/01/06; full list of members (9 pages) |
27 March 2006 | Return made up to 09/01/06; full list of members (9 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | New director appointed (2 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
14 January 2005 | Return made up to 09/01/05; full list of members (9 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
13 February 2004 | Return made up to 09/01/04; full list of members (9 pages) |
13 February 2004 | Return made up to 09/01/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 March 2003 | Return made up to 09/01/03; full list of members (9 pages) |
25 March 2003 | Return made up to 09/01/03; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
14 February 2002 | Return made up to 09/01/02; full list of members (8 pages) |
14 February 2002 | Return made up to 09/01/02; full list of members (8 pages) |
12 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: unit 3 taylor lane denton manchester M34 3NN (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: unit 3 taylor lane denton manchester M34 3NN (1 page) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (8 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members
|
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
20 December 1999 | Return made up to 14/12/99; full list of members (8 pages) |
13 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
20 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
19 December 1997 | Return made up to 14/12/97; full list of members
|
19 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
7 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
2 January 1996 | Return made up to 14/12/95; full list of members
|
17 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 September 1995 | Ad 25/09/95--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | £ nc 1000/20000 25/09/95 (1 page) |
28 September 1995 | £ nc 1000/20000 25/09/95 (1 page) |
28 September 1995 | Ad 25/09/95--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
14 December 1990 | Incorporation (17 pages) |
14 December 1990 | Incorporation (17 pages) |