Royton
Oldham
Lancashire
OL2 5TG
Secretary Name | Mrs Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kirkdale Drive Royton Oldham Lancashire OL2 5TG |
Director Name | Leslie Charles Barton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 57 Merton Avenue Hillingdon Middlesex UB10 9BL |
Director Name | Christopher Cyril Prout |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 58 Ashbrook Road Old Windsor Windsor Berkshire SL4 2NB |
Secretary Name | Christopher Cyril Prout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 58 Ashbrook Road Old Windsor Windsor Berkshire SL4 2NB |
Director Name | Mrs Ann Hall |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Mr John Lester Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 August 2012) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Mr John Lester Hall |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 August 2012) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 125/127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Ann Hall 50.00% Ordinary |
---|---|
50 at £1 | John Lester Hall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,381 |
Current Liabilities | £498,555 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
3 December 2015 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (16 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 8 August 2015 (16 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 8 August 2015 (16 pages) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (15 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 8 August 2014 (15 pages) |
4 November 2014 | Liquidators statement of receipts and payments to 8 August 2014 (15 pages) |
4 November 2014 | Liquidators' statement of receipts and payments to 8 August 2014 (15 pages) |
23 January 2014 | Termination of appointment of Ann Hall as a director (3 pages) |
23 January 2014 | Termination of appointment of John Hall as a director (3 pages) |
23 January 2014 | Termination of appointment of John Hall as a director (3 pages) |
23 January 2014 | Termination of appointment of Ann Hall as a director (3 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (16 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 8 August 2013 (16 pages) |
29 October 2013 | Liquidators' statement of receipts and payments to 8 August 2013 (16 pages) |
29 October 2013 | Liquidators statement of receipts and payments to 8 August 2013 (16 pages) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Appointment of a voluntary liquidator (1 page) |
15 August 2012 | Statement of affairs with form 4.19 (7 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Resolutions
|
15 August 2012 | Statement of affairs with form 4.19 (7 pages) |
20 July 2012 | Registered office address changed from Unit 10 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT on 20 July 2012 (2 pages) |
20 July 2012 | Registered office address changed from Unit 10 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT on 20 July 2012 (2 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for John Lester Hall on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ann Hall on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ann Hall on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr John Lester Hall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Lester Hall on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Ann Hall on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr John Lester Hall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Ann Hall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for John Lester Hall on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr John Lester Hall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Ann Hall on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Ann Hall on 5 March 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 May 2007 | Return made up to 08/04/07; full list of members
|
22 May 2007 | Return made up to 08/04/07; full list of members
|
11 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
31 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
31 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (7 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
9 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 January 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (5 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (5 pages) |
12 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
12 November 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 June 2001 | Return made up to 21/04/01; full list of members
|
14 June 2001 | Return made up to 21/04/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
25 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Return made up to 21/04/99; full list of members (5 pages) |
26 April 1999 | Return made up to 21/04/99; full list of members (5 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 21/04/98; full list of members (7 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 21/04/98; full list of members (7 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Secretary resigned;director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
9 July 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
9 July 1997 | Accounting reference date extended from 30/04/97 to 31/07/97 (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
25 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
25 April 1997 | Return made up to 21/04/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
15 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
15 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
24 April 1995 | Return made up to 21/04/95; full list of members (14 pages) |
24 April 1995 | Return made up to 21/04/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 January 1994 | Registered office changed on 17/01/94 from: landsdowne house watts street chadderton oldham OL9 9LQ (1 page) |
17 January 1994 | Registered office changed on 17/01/94 from: landsdowne house watts street chadderton oldham OL9 9LQ (1 page) |
21 April 1992 | Incorporation (15 pages) |
21 April 1992 | Incorporation (15 pages) |