Moorside
Oldham
OL4 2QQ
Secretary Name | Mrs Julia Tonge |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 2005(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 164 Haven Lane Moorside Oldham OL4 2QQ |
Director Name | John David Tonge |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2007(12 years after company formation) |
Appointment Duration | 17 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welford Avenue Lowton Warrington Cheshire WA3 2RN |
Secretary Name | Julia Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Top Street Oldham Lancashire OL4 2DR |
Director Name | John David Tonge |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Welford Avenue Lowton Warrington Cheshire WA3 2RN |
Director Name | Julia Tonge |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 March 2000) |
Role | Administrator |
Correspondence Address | 24 Top Street Oldham Lancashire OL4 2DR |
Director Name | Julian Richard Tonge |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2000) |
Role | Operations Manager |
Correspondence Address | 111 Hodge Clough Road Oldham Lancashire OL1 4PX |
Secretary Name | Julian Richard Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 4 Shrike Close Clayton Heights Bradford BD6 3YG |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 245 Bury New Road Whitefield Manchester M45 8QP |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Pilkington Park |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | John David Tonge 50.00% Ordinary |
---|---|
50 at £1 | Julia Tonge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673 |
Cash | £6,723 |
Current Liabilities | £11,347 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 11 April 2018 (overdue) |
11 April 2018 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
---|---|
3 February 2015 | Restoration by order of the court (3 pages) |
3 February 2015 | Restoration by order of the court (3 pages) |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Application to strike the company off the register (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
30 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 June 2006 | Return made up to 28/03/06; full list of members
|
6 June 2006 | Return made up to 28/03/06; full list of members
|
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 June 2005 | Return made up to 28/03/05; full list of members (6 pages) |
28 June 2005 | Return made up to 28/03/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 April 2003 | Return made up to 28/03/03; full list of members
|
18 April 2003 | Return made up to 28/03/03; full list of members
|
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 28/03/02; full list of members (6 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
31 December 2001 | Registered office changed on 31/12/01 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 April 2001 | Return made up to 28/03/01; full list of members
|
10 April 2001 | Return made up to 28/03/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Return made up to 28/03/00; full list of members
|
11 April 2000 | Return made up to 28/03/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
14 March 2000 | New secretary appointed (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: 7TH floor peter house oxford street manchester M1 5AN (1 page) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 28/03/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: archway house bridge street oldham lancashire OL1 1ED (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Registered office changed on 12/02/98 from: archway house bridge street oldham lancashire OL1 1ED (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New director appointed (2 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
26 March 1997 | Return made up to 28/03/97; full list of members (6 pages) |
26 March 1997 | Return made up to 28/03/97; full list of members (6 pages) |
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
29 January 1997 | Resolutions
|
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | Return made up to 28/03/96; full list of members (6 pages) |
20 November 1996 | Return made up to 28/03/96; full list of members (6 pages) |
20 November 1996 | New director appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 372 old street london EC1V 9LT (1 page) |
13 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1995 | Incorporation (14 pages) |
28 March 1995 | Incorporation (14 pages) |