Dobcross
Oldham
Lancashire
OL3 5AW
Secretary Name | Dorothy Rosemary Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 26 Nudger Green Dobcross Oldham Lancashire OL3 5AW |
Director Name | Dorothy Rosemary Bailey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 26 Nudger Green Dobcross Oldham Lancashire OL3 5AW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 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 September 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | datavox.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01457 820055 |
Telephone region | Glossop |
Registered Address | Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Adrian Nigel Bailey 33.33% Ordinary |
---|---|
1 at £1 | Adrian Nigel Bailey 16.67% Ordinary A |
1 at £1 | Andy Thomas 16.67% Ordinary B |
1 at £1 | Dorothy Rosemary Bailey 16.67% Ordinary |
1 at £1 | Marie Claire Bailey 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£20,715 |
Current Liabilities | £20,715 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 June 2006 | Delivered on: 10 June 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2018 | Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF on 9 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Withdrawal of a person with significant control statement on 14 September 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
14 September 2017 | Notification of a person with significant control statement (2 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
22 January 2016 | Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from Saddleworth Business Centre Huddersfield Road Delph Oldham OL3 5DF to C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA on 22 January 2016 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Termination of appointment of Dorothy Bailey as a director (1 page) |
27 January 2014 | Termination of appointment of Dorothy Bailey as a director (1 page) |
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
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) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary dorothy bailey (1 page) |
1 July 2008 | Appointment terminated secretary dorothy bailey (1 page) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
8 December 2006 | Ad 29/04/06--------- £ si 1@1 (2 pages) |
8 December 2006 | Ad 29/04/06--------- £ si 1@1 (2 pages) |
8 December 2006 | Nc inc already adjusted 29/04/06 (2 pages) |
8 December 2006 | Nc inc already adjusted 29/04/06 (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Ad 02/05/06--------- £ si 1@1 (2 pages) |
29 November 2006 | Nc inc already adjusted 02/05/06 (1 page) |
29 November 2006 | Nc inc already adjusted 02/05/06 (1 page) |
29 November 2006 | Ad 02/05/06--------- £ si 1@1 (2 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
14 September 2006 | Return made up to 12/09/06; full list of members (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
26 April 2005 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Ad 15/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 January 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 December 2003 | Nc inc already adjusted 15/12/03 (1 page) |
29 December 2003 | Resolutions
|
29 December 2003 | Nc inc already adjusted 15/12/03 (1 page) |
29 December 2003 | Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 December 2003 | Ad 15/12/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 December 2003 | Resolutions
|
20 September 2003 | Return made up to 12/09/03; full list of members (5 pages) |
20 September 2003 | Return made up to 12/09/03; full list of members (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 January 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
16 October 2002 | Return made up to 12/09/02; full list of members (5 pages) |
16 October 2002 | Return made up to 12/09/02; full list of members (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
20 September 2001 | Return made up to 12/09/01; full list of members (5 pages) |
20 September 2001 | Return made up to 12/09/01; full list of members (5 pages) |
30 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
30 October 2000 | Accounts for a small company made up to 28 February 2000 (5 pages) |
15 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
15 September 2000 | Return made up to 12/09/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
12 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
10 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
10 September 1999 | Return made up to 21/09/99; no change of members (4 pages) |
10 February 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
10 February 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 21/09/98; no change of members (4 pages) |
16 January 1998 | Return made up to 21/09/97; full list of members (6 pages) |
16 January 1998 | Return made up to 21/09/97; full list of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 December 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
25 February 1997 | Full accounts made up to 28 February 1996 (7 pages) |
25 February 1997 | Return made up to 21/09/96; no change of members (4 pages) |
25 February 1997 | Full accounts made up to 28 February 1996 (7 pages) |
25 February 1997 | Return made up to 21/09/96; no change of members (4 pages) |
1 August 1996 | Return made up to 21/09/95; no change of members (4 pages) |
1 August 1996 | Return made up to 21/09/95; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
19 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: meridan centre king street oldham OL8 1EZ (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: meridan centre king street oldham OL8 1EZ (1 page) |