30 Corbett Way Denshaw Vale
Denshaw
Oldham
OL3 5SX
Director Name | Mr Stephen Paul Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moss Paul Teviothead Hawick Roxburghshire TD9 0LP Scotland |
Secretary Name | Mr Stephen Paul Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Moss Paul Teviothead Hawick Roxburghshire TD9 0LP Scotland |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | C/O Edwards Veeder Brunswick Square Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2004 | Application for striking-off (1 page) |
21 June 2004 | Return made up to 13/06/04; no change of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
25 June 2003 | Return made up to 13/06/03; no change of members
|
7 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
2 October 2002 | Return made up to 13/06/02; full list of members (9 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: 12 sycamore close buxton derbyshire SK17 6FB (1 page) |
16 August 2001 | Return made up to 13/06/01; full list of members
|
17 July 2001 | Registered office changed on 17/07/01 from: montford house 8 lascelles road buxton derbyshire SK17 6RA (1 page) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 August 1999 | Return made up to 13/06/99; change of members
|
19 February 1999 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 February 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
25 January 1999 | Return made up to 13/06/98; full list of members
|
8 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
25 June 1996 | Director resigned (2 pages) |
25 June 1996 | New director appointed (1 page) |
25 June 1996 | Resolutions
|
25 June 1996 | New secretary appointed;new director appointed (1 page) |
25 June 1996 | Memorandum and Articles of Association (12 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: po box 55 7 spa road london SE16 3QQ (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | Incorporation (18 pages) |