Ashton Under Lyne
Lancashire
OL6 7NB
Secretary Name | Janet Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Secretary Name | Mr Thomas Kenneth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2000(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 13 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 May 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
99 at 1 | Herriot Project Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,495 |
Current Liabilities | £29,495 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Janet Burke on 29 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Janet Burke on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
8 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 19/04/06; full list of members (2 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
10 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
10 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
7 May 2002 | Return made up to 11/05/02; full list of members
|
7 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
19 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 11/05/01; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
15 November 2000 | New secretary appointed;new director appointed (3 pages) |
15 November 2000 | New secretary appointed;new director appointed (3 pages) |
22 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
22 May 2000 | Return made up to 11/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
21 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
21 May 1999 | Return made up to 11/05/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
21 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
19 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
19 June 1997 | Return made up to 11/05/97; full list of members
|
30 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
29 October 1996 | Ad 18/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
29 October 1996 | Ad 18/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
11 June 1996 | Return made up to 11/05/96; no change of members (4 pages) |
16 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
16 June 1995 | Return made up to 11/05/95; full list of members (6 pages) |
11 May 1994 | Incorporation (21 pages) |
11 May 1994 | Incorporation (21 pages) |