Shaw
Oldham
OL2 8DZ
Secretary Name | Tracy Banham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 13 Haddon Way Shaw Oldham Lancashire OL2 8DZ |
Director Name | Mr Keith Banham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 May 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kenilworth Close Lees Oldham Lancashire OL4 5RY |
Director Name | Mrs Helen Margaret Monaghan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 February 1995) |
Role | Catering Manager |
Correspondence Address | 2 Eskdale Avenue Royton Oldham OL2 6SP |
Director Name | Mr Bernard Thorpe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 days after company formation) |
Appointment Duration | 4 years (resigned 11 June 1997) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 49 Waterside Apartments Clough Lee Marsden Huddersfield West Yorkshire HD7 6DN |
Secretary Name | Mr Keith Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(6 days after company formation) |
Appointment Duration | 7 months (resigned 01 January 1994) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kenilworth Close Lees Oldham Lancashire OL4 5RY |
Secretary Name | Mrs Jacqueline Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 1999) |
Role | Secretary |
Correspondence Address | 17 Kenilworth Close Lees Oldham Lancashire OL4 5RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1993(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 | 26 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Morris Gregory 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£18,022 |
Current Liabilities | £18,022 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2008 | Application for striking-off (1 page) |
27 August 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from duchess street industrial estate duchess street shaw oldham greater manchester OL27UT (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 June 2007 | Return made up to 19/05/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 June 2005 | Return made up to 19/05/05; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 July 2004 | Return made up to 19/05/04; full list of members (6 pages) |
17 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | £ sr 1@1 19/05/03 (1 page) |
28 May 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 May 2001 | Return made up to 19/05/01; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 June 1998 | Return made up to 26/05/98; no change of members (4 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: meridan centre unit 8,ashton rd king st,oldham OL8 1EZ (1 page) |
24 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Return made up to 26/05/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 June 1995 | Return made up to 26/05/95; change of members
|