Oak Road Mottram
St Andrews
Cheshire
SK10 4RA
Secretary Name | Mrs Anne Bardsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 12 May 2009) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Cranbrook Oak Road Mottram St Andrews Cheshire SK10 4RA |
Director Name | Ms Sharon Anne Bardsley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 3 months (closed 12 May 2009) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Alderley Mill Cottage Congleton Road, Nether Alderley Macclesfield Cheshire SK10 4TW |
Secretary Name | Mr Peter Heginbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 December 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grange Road Bramhall Stockport Cheshire SK7 3BD |
Director Name | Roland Bardsley |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2001) |
Role | Company Executive |
Correspondence Address | Hill House Farm Singleton Road Weeton Preston Lancashire PR4 3JJ |
Director Name | Wayne Roland Bardsley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 January 2003) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Middlewich Road Stanthorne Middlewich CW10 9JD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Director Name | Davis Blank Furniss Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 23 December 1993) |
Correspondence Address | 2nd Floor 90 Deansgate Manchester M3 2QJ |
Registered Address | Globe Square Dukinfield Cheshire SK16 4RG |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£88 |
Current Liabilities | £88 |
Latest Accounts | 30 June 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2008 | Application for striking-off (1 page) |
30 September 2007 | Return made up to 18/08/07; no change of members
|
10 May 2007 | Full accounts made up to 30 June 2006 (10 pages) |
21 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
14 June 2006 | Full accounts made up to 30 June 2005 (18 pages) |
31 August 2005 | Return made up to 18/08/05; full list of members
|
4 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
13 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 December 2003 | Return made up to 18/08/03; full list of members (8 pages) |
28 October 2003 | Full accounts made up to 30 June 2002 (12 pages) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2003 | Withdrawal of application for striking off (1 page) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2003 | Application for striking-off (1 page) |
9 February 2003 | Director resigned (1 page) |
18 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
24 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: hill house farm singleton road weeton nr blackpool lancashire PR4 3JJ (1 page) |
17 May 2001 | Director resigned (1 page) |
8 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
19 August 1999 | Return made up to 18/08/99; full list of members (6 pages) |
13 August 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
10 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
13 August 1998 | Return made up to 18/08/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 August 1997 | Return made up to 18/08/97; full list of members (6 pages) |
13 September 1996 | Return made up to 18/08/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 November 1995 | Return made up to 18/08/95; full list of members (6 pages) |
21 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 December 1993 | Memorandum and Articles of Association (10 pages) |