Shaw
Oldham
Lancashire
OL2 7HY
Secretary Name | Leigh James Sutcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1994(same day as company formation) |
Role | Company Secretary |
Correspondence Address | 3 The Links Shaw Oldham OL2 7QN |
Director Name | Leigh James Sutcliffe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years (closed 09 May 2006) |
Role | Company Secretary |
Correspondence Address | 3 The Links Shaw Oldham OL2 7QN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1994(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 | 29 March 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | C/O Herring Price & Co Wellington House Wellington Road South Stockport Cheshire SK1 3TZ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £717 |
Current Liabilities | £20,846 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Return made up to 29/03/05; full list of members
|
14 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 May 2003 | Return made up to 29/03/03; full list of members (7 pages) |
16 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 6-8 henry square ashton-under-lyne lancashire OL6 7TF (1 page) |
18 April 2002 | Return made up to 29/03/02; full list of members
|
19 November 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
26 March 2001 | Return made up to 29/03/01; full list of members (6 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
28 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
23 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 April 1997 | Return made up to 29/03/97; full list of members
|
10 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 April 1996 | Return made up to 29/03/96; full list of members (6 pages) |
12 January 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
27 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |
24 March 1995 | New director appointed (2 pages) |