Royton
Oldham
Lancashire
OL2 5LT
Secretary Name | Mrs Suzanne Mary Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 Middleton Road Royton Oldham Lancashire OL2 5LT |
Director Name | Dr Jack Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2008(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 July 2016) |
Role | Mining Consultants |
Country of Residence | England |
Correspondence Address | 190 Middleton Road Royton Oldham Lancashire OL2 5LT |
Director Name | Andrew George Cartridge |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 January 2002) |
Role | Quarry Plant Equipment |
Correspondence Address | 5 Mill View Sawtry Huntingdon Cambridgeshire PE17 5UE |
Director Name | Meinir Cartridge |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(2 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 January 2002) |
Role | Quarry Plant Equipment Suppl |
Correspondence Address | 5 Mill View Sawtry Huntingdon Cambridgeshire PE17 5UE |
Secretary Name | Michael John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 October 2002) |
Role | Accountant |
Correspondence Address | Elm Tree House Owl End, Great Stukeley Huntingdon Cambridgeshire PE28 4AQ |
Director Name | Dominic William Bowles |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2000) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Fitzwilliam Cottage 1 High Street, Cottenham Cambridge Cambridgeshire CB4 8SA |
Director Name | Dr Jack Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 August 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 190 Middleton Road Royton Oldham Lancashire OL2 5LT |
Director Name | Mr Andrew Graham Catto |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2002(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | No 6 Marlotti Road Witkoppen 2068 Gauteng South Africa |
Director Name | Christopher Alan Ford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2006) |
Role | Engineer |
Correspondence Address | 12 Cemetery Lane Wymondham Norfolk NR18 0BN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 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 |
50 at £1 | Jack Mills 50.00% Ordinary |
---|---|
50 at £1 | Suzanne Mills 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,154 |
Cash | £42,928 |
Current Liabilities | £33,069 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 1999 | Delivered on: 5 March 1999 Persons entitled: Midland 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. See the mortgage charge document for full details. Outstanding |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Termination of appointment of Andrew Catto as a director (3 pages) |
15 April 2014 | Termination of appointment of Andrew Catto as a director (3 pages) |
11 April 2014 | Termination of appointment of Andrew Catto as a director (1 page) |
11 April 2014 | Termination of appointment of Andrew Catto as a director (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Dr Jack Mills on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Suzanne Mary Mills on 1 October 2009 (2 pages) |
23 March 2010 | Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springmead Oldham Lancashire OL4 4TZ on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Dr Jack Mills on 1 October 2009 (2 pages) |
23 March 2010 | Registered office address changed from C/O Morris Gregory Units 10-12 County End Business Centre Jackson Street Springmead Oldham Lancashire OL4 4TZ on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Andrew Graham Catto on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Suzanne Mary Mills on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Andrew Graham Catto on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Andrew Graham Catto on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Suzanne Mary Mills on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Director appointed dr jack mills (2 pages) |
29 May 2008 | Director appointed dr jack mills (2 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
14 May 2008 | Return made up to 16/03/08; full list of members (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
25 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (8 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
30 March 2005 | Return made up to 16/03/05; full list of members (8 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: county end business centre jackson street springhead oldham lancashire OL4 4TZ (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: county end business centre jackson street springhead oldham lancashire OL4 4TZ (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 16/03/04; full list of members (8 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 16/03/03; full list of members
|
28 March 2003 | Return made up to 16/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2002 | Return made up to 16/03/02; full list of members (7 pages) |
13 December 2002 | Return made up to 16/03/02; full list of members (7 pages) |
18 November 2002 | Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 2002 | Ad 29/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AP (1 page) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | Registered office changed on 11/11/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AP (1 page) |
11 November 2002 | Secretary resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Registered office changed on 15/01/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AQ (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: elm tree house owl end great stukeley huntingdon cambridgeshire PE28 4AQ (1 page) |
15 January 2002 | Director resigned (1 page) |
31 August 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
19 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: the huntsman great north road conington peterborough PE7 3QU (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: the huntsman great north road conington peterborough PE7 3QU (1 page) |
17 October 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 June 2000 | Return made up to 16/03/00; full list of members (7 pages) |
27 June 2000 | Return made up to 16/03/00; full list of members (7 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
8 August 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
24 May 1999 | Return made up to 16/03/99; no change of members
|
24 May 1999 | Return made up to 16/03/99; no change of members
|
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 May 1998 | Return made up to 16/03/98; full list of members
|
20 May 1998 | Return made up to 16/03/98; full list of members
|
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
27 June 1997 | Registered office changed on 27/06/97 from: 5 mill view sawtry huntingdon PE17 5UE (1 page) |
27 June 1997 | Registered office changed on 27/06/97 from: 5 mill view sawtry huntingdon PE17 5UE (1 page) |
14 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
14 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 May 1996 | Return made up to 16/03/96; full list of members
|
30 May 1996 | Return made up to 16/03/96; full list of members
|
2 May 1995 | Resolutions
|
2 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 May 1995 | Return made up to 16/03/95; full list of members
|
2 May 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
2 May 1995 | Resolutions
|
2 May 1995 | Return made up to 16/03/95; full list of members
|