Shaw
Oldham
Lancashire
OL2 8SS
Secretary Name | Deborah Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | Birshaw Farm Oldham Road Shaw Oldham Lancashire OL2 8SS |
Director Name | Mr David Andrew Mowbray |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackclough Farm Off Hannerton Road, Shaw Oldham Lancashire OL2 8JY |
Secretary Name | Mr Philip Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birshaw Farm Oldham Road Shaw Oldham Lancashire OL2 8SS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1a Wilton Street Manchester Road Hollinwood Oldham OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
19 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
19 June 2002 | Return made up to 14/05/02; full list of members
|
15 November 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
3 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (3 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 1A wilton street chadderton oldham lancashire OL9 7NZ (1 page) |
24 May 2000 | Return made up to 14/05/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
24 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
5 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 June 1998 | Return made up to 14/05/98; no change of members (4 pages) |
28 May 1998 | New secretary appointed (2 pages) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
29 January 1998 | Return made up to 14/05/97; full list of members (6 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: trinity house breightmet street bolton. Lancs. BL2 1BR. (1 page) |
4 June 1996 | Director resigned (1 page) |