Clough Bottom, Uppermill
Oldham
OL3 6LP
Director Name | Robin Purslow |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2001(7 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 100 Beaconsfield Road Surbiton Surrey KT5 9AP |
Secretary Name | Justin Tipler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | Clough Bottom House Clough Bottom, Uppermill Oldham OL3 6LP |
Director Name | James Brian Elms |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 100 Acre Lane Cheadle Hulme Cheadle Cheshire SK8 7PA |
Director Name | Mr Michael Harry Elms |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Secretary Name | Mr Michael Harry Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Manor Road Bramhall Stockport Cheshire SK7 3LY |
Director Name | Mr Eric Elms |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Acre Lane Cheadle Hulme Cheadle Cheshire SK8 7PA |
Secretary Name | Justin Tipler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 1998) |
Role | Company Director |
Correspondence Address | 8 Woodlea Firwood Park Chadderton Oldham OL9 9UT |
Secretary Name | Joanne Tipler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Oakendale Arnold Avenue Heywood Lancashire OL10 2ND |
Secretary Name | Mr Andrew John McEvoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | Holly Bank Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Mr Andrew John McEvoy |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 23 February 2001) |
Role | Accountant |
Correspondence Address | Holly Bank Grindleton Clitheroe Lancashire BB7 4QT |
Director Name | Mr Stephen Conrad Russell |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Shawclough Road Shawclough Rochdale Lancashire OL12 6LG |
Secretary Name | Tom Caselton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 9 Crowtrees Lane Rastrick Brighouse West Yorkshire HD6 3LZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | C/O Ernst & Young Llp 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,712,286 |
Gross Profit | £2,967,440 |
Net Worth | £597,742 |
Cash | £22,258 |
Current Liabilities | £2,660,390 |
Latest Accounts | 31 December 2004 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2008 | Receiver's abstract of receipts and payments to 8 May 2008 (2 pages) |
19 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
8 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
20 December 2006 | Receiver's abstract of receipts and payments (3 pages) |
4 October 2006 | Receiver ceasing to act (1 page) |
24 January 2006 | Administrative Receiver's report (41 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: downham morris mayer & co 47/49 greek street stockport SK3 8AX (1 page) |
18 November 2005 | Appointment of receiver/manager (1 page) |
2 September 2005 | Return made up to 10/08/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 June 2005 | Particulars of mortgage/charge (5 pages) |
5 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 July 2004 | Director resigned (1 page) |
16 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (2 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
9 October 2001 | Particulars of mortgage/charge (5 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
11 May 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
18 September 2000 | Return made up to 10/08/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Ad 29/03/00--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
3 April 2000 | £ nc 1000/50000 28/03/00 (1 page) |
31 March 2000 | Resolutions
|
30 March 2000 | Company name changed elmark computing LIMITED\certificate issued on 30/03/00 (2 pages) |
30 March 2000 | Declaration on reregistration from private to PLC (1 page) |
30 March 2000 | Auditor's report (1 page) |
30 March 2000 | Application for reregistration from private to PLC (1 page) |
30 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 March 2000 | Re-registration of Memorandum and Articles (16 pages) |
30 March 2000 | Balance Sheet (1 page) |
30 March 2000 | Auditor's statement (1 page) |
14 March 2000 | Return made up to 10/08/99; full list of members (6 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
13 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
25 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
19 May 1996 | Secretary resigned;director resigned (1 page) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Director resigned (1 page) |
24 October 1995 | Return made up to 10/08/95; change of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
4 November 1993 | Company name changed actionwave LIMITED\certificate issued on 05/11/93 (2 pages) |
10 August 1993 | Incorporation (13 pages) |