Uppermill
Oldham
Lancashire
OL3 6BX
Secretary Name | Lesley Yvonne Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1993(1 year after company formation) |
Appointment Duration | 20 years, 1 month (closed 21 May 2013) |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ryefields Uppermill Oldham Lancashire OL3 6BX |
Director Name | Alison Kniveton Jones |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Sales Person |
Correspondence Address | 21 Saint Georges Road Unsworth Lancashire BL9 8JG |
Secretary Name | Alison Kniveton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Role | Sales Person |
Correspondence Address | 21 Saint Georges Road Unsworth Lancashire BL9 8JG |
Director Name | Mr Axel Dehy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 April 2008) |
Role | Mechanical Eng |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bridge Street Golborne Warrington Cheshire WA3 3QD |
Director Name | Mr Masoud Khadem Ahmadabadi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 April 2007(15 years after company formation) |
Appointment Duration | 1 year (resigned 06 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Ryefields Drive Uppermill Saddleworth Lancashire OL3 6BX |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 2nd Floor Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
590 at £1 | Ebrahim Khadem 5.90% Ordinary |
---|---|
4.7k at £1 | Lesley Schofield 47.45% Ordinary |
2.4k at £1 | Axel Dehy 24.26% Ordinary |
2.2k at £1 | Armindo Marques 22.39% Ordinary |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2013 | Application to strike the company off the register (3 pages) |
28 January 2013 | Application to strike the company off the register (3 pages) |
9 July 2012 | Amended total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 July 2012 | Amended accounts made up to 30 April 2011 (5 pages) |
29 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 June 2010 | Director's details changed for Lesley Yvonne Schofield on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Lesley Yvonne Schofield on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Lesley Yvonne Schofield on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
26 May 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 01/04/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o mokhtassi williams chartered accountant 169 kingsway manchester M19 2ND (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from c/o mokhtassi williams chartered accountant 169 kingsway manchester M19 2ND (1 page) |
23 September 2008 | Return made up to 01/04/08; full list of members (4 pages) |
23 September 2008 | Return made up to 01/04/08; full list of members (4 pages) |
4 September 2008 | Appointment Terminated Director masoud khadem ahmadabadi (1 page) |
4 September 2008 | Director appointed masoud khadem ahmadabadi (3 pages) |
4 September 2008 | Director appointed masoud khadem ahmadabadi (3 pages) |
4 September 2008 | Appointment terminated director masoud khadem ahmadabadi (1 page) |
26 August 2008 | Appointment terminated director axel dehy (1 page) |
26 August 2008 | Appointment Terminated Director axel dehy (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
6 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
1 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
1 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
13 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
13 March 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 November 2002 | Return made up to 01/04/02; full list of members (6 pages) |
16 November 2002 | Return made up to 01/04/02; full list of members (6 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 10 ryefields uppermill oldham lancashire OL3 6BX (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 10 ryefields uppermill oldham lancashire OL3 6BX (1 page) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 July 2001 | Return made up to 01/04/01; full list of members (6 pages) |
3 July 2001 | Return made up to 01/04/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 01/04/00; full list of members
|
13 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 December 1999 | Return made up to 01/04/99; full list of members
|
29 December 1999 | Return made up to 01/04/99; full list of members (6 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 4 moorgate uppermill nr oldham lancs OL3 6AD (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 4 moorgate uppermill nr oldham lancs OL3 6AD (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 01/04/98; no change of members (4 pages) |
21 July 1998 | Return made up to 01/04/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 June 1997 | Return made up to 01/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 01/04/97; full list of members (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 August 1996 | Return made up to 01/04/96; no change of members (6 pages) |
12 August 1996 | Return made up to 01/04/96; no change of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 June 1995 | Return made up to 01/04/95; full list of members (6 pages) |
12 June 1995 | Return made up to 01/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |