Diggle
Oldham
Lancashire
OL3 5QP
Secretary Name | Nadine McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 1998(4 years after company formation) |
Appointment Duration | 21 years, 1 month (closed 21 May 2019) |
Role | Teacher |
Correspondence Address | 4 Spurn Lane Diggle Oldham Lancashire OL3 5QP |
Director Name | Nadine McNamara |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2017(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 High Street Uppermill Oldham Greater Manchester OL3 6HS |
Director Name | Steven Thomas McNamara |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Fireplace Retailer |
Correspondence Address | 4 Rigimount Dogford Road Royton Oldham OL2 6TE |
Director Name | Mr Llewellyn Sadler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Fireplace Retailer |
Country of Residence | England |
Correspondence Address | Ridgefield 880 St Helens Road Over Hulton Bolton Lancashire BL5 1AA |
Secretary Name | Thomas McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Role | Fireplace Retailer |
Correspondence Address | 106 Green Lane Garden Suburb Oldham OL8 3AZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | window-shield.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6273133 |
Telephone region | Manchester |
Registered Address | 43 High Street Uppermill Oldham Greater Manchester OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
3 at £0.3 | Thomas Mcnamara 99.90% Ordinary |
---|---|
- | OTHER 0.10% - |
Year | 2014 |
---|---|
Net Worth | £6,200 |
Cash | £8,721 |
Current Liabilities | £39,238 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2018 | Registered office address changed from 4 Spurn Lane Diggle Oldham Lancashire OL3 5QP to 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 21 August 2018 (1 page) |
11 April 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
6 November 2017 | Appointment of Nadine Mcnamara as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Nadine Mcnamara as a director on 6 November 2017 (2 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 November 2016 | Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages) |
5 November 2016 | Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages) |
5 November 2016 | Secretary's details changed for Nadine Mcnamara on 5 November 2016 (1 page) |
5 November 2016 | Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages) |
5 November 2016 | Secretary's details changed for Nadine Mcnamara on 5 November 2016 (1 page) |
5 November 2016 | Director's details changed for Mr Thomas Mcnamara on 5 November 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
21 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Director's details changed for Thomas Mcnamara on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Thomas Mcnamara on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Thomas Mcnamara on 1 October 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 08/03/08; full list of members (3 pages) |
3 March 2009 | Return made up to 08/03/08; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / thomas mcnamara / 07/02/2008 (1 page) |
2 March 2009 | Director's change of particulars / thomas mcnamara / 07/02/2008 (1 page) |
2 March 2009 | Secretary's change of particulars / nadine mcnamara / 07/02/2008 (1 page) |
2 March 2009 | Secretary's change of particulars / nadine mcnamara / 07/02/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 106 green lane garden suburb oldham OL8 3AZ (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 106 green lane garden suburb oldham OL8 3AZ (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
22 March 2007 | Return made up to 08/03/07; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
13 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
28 April 2005 | Return made up to 08/03/05; full list of members (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
5 April 2003 | Return made up to 08/03/03; full list of members (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 February 2002 | Return made up to 08/03/02; full list of members (6 pages) |
28 February 2002 | Return made up to 08/03/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
9 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 08/03/99; full list of members (6 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 231 hollins road oldham lancashire OL8 3AA (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 231 hollins road oldham lancashire OL8 3AA (1 page) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
6 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 272 oldham road royton oldham OL2 5AN (1 page) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 272 oldham road royton oldham OL2 5AN (1 page) |
11 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
2 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
25 September 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
29 August 1995 | Director resigned (2 pages) |
29 August 1995 | Director resigned (2 pages) |
14 March 1995 | Return made up to 08/03/95; full list of members (6 pages) |
14 March 1995 | Return made up to 08/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |