Diggle
Oldham
Lancashire
OL3 5LP
Director Name | Mr Peter Robert Scott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earnshaw Head Farm Platting Road Grotton Oldham Lancashire OL4 4JP |
Secretary Name | Mr James Anthony Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Huddersfield Road Diggle Oldham Lancashire OL3 5LP |
Director Name | Mr Alastair Matthew Scott |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 December 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Ashdene Knarr Lane Delph Oldham Lancashire OL3 5RH |
Director Name | Mr Angus Bruce Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 December 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bunkers Farm Tunstead Lane, Greenfield Oldham OL3 7NY |
Director Name | Mr Daniel Peter Scott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 December 2013) |
Role | Prod'N Director |
Country of Residence | England |
Correspondence Address | Hollin House Lowgrove Lane Greenfield Oldham OL3 7LA |
Director Name | Michael Andrew Egerton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 2 Garfield Close Bamford Rochdale Lancashire OL11 5RY |
Director Name | Keith David Lloyd |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | 50 Lawnswood Rochdale Lancashire OL11 3HB |
Director Name | Alan Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Mellings Farm Sourhall Road Todmorden Lancashire OL14 7HZ |
Director Name | Caroline Mary Owens |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 July 1997) |
Role | Venture Capitalist |
Correspondence Address | 2 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Secretary Name | Jean Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 1999) |
Role | Secretary |
Correspondence Address | 1 Old Road Dukinfield Cheshire SK16 4EN |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 December 1999) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bollin House Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Angus Bruce Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 days (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | Hillside Cottage Wade Hill Lane Dobcross Oldham Lancashire OL3 5RU |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Oakview Mills Manchester Road Greenfield, Oldham Lancashire OL3 7HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2013 | Application to strike the company off the register (3 pages) |
16 August 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
11 June 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
23 May 2013 | Statement by Directors (1 page) |
23 May 2013 | Solvency statement dated 07/05/13 (1 page) |
23 May 2013 | Statement by directors (1 page) |
23 May 2013 | Statement of capital on 23 May 2013
|
23 May 2013 | Solvency Statement dated 07/05/13 (1 page) |
23 May 2013 | Statement of capital on 23 May 2013
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Statement of capital on 7 May 2013
|
9 May 2013 | Statement of capital on 7 May 2013
|
9 May 2013 | Statement of capital on 7 May 2013
|
9 May 2013 | Resolutions
|
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
27 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (11 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (11 pages) |
17 January 2011 | Full accounts made up to 30 September 2010 (11 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (11 pages) |
19 January 2010 | Full accounts made up to 30 September 2009 (11 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (5 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (11 pages) |
21 January 2009 | Full accounts made up to 30 September 2008 (11 pages) |
21 July 2008 | Return made up to 26/06/08; no change of members (8 pages) |
21 July 2008 | Return made up to 26/06/08; no change of members (8 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
3 February 2008 | Full accounts made up to 30 September 2007 (11 pages) |
10 September 2007 | Return made up to 26/06/07; no change of members (8 pages) |
10 September 2007 | Return made up to 26/06/07; no change of members (8 pages) |
7 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
7 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
5 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
14 March 2006 | Accounts for a medium company made up to 30 September 2005 (12 pages) |
14 March 2006 | Accounts for a medium company made up to 30 September 2005 (12 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 28/06/05; full list of members (7 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
16 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
6 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
6 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
25 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
20 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
20 May 2002 | Accounts for a medium company made up to 30 September 2001 (15 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (18 pages) |
22 January 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 January 2001 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
23 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
23 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
17 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: millersbrook mill adelaide street heywood lancashire OL10 4HF (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: millersbrook mill adelaide street heywood lancashire OL10 4HF (1 page) |
18 August 1999 | Full group accounts made up to 3 April 1999 (20 pages) |
18 August 1999 | Full group accounts made up to 3 April 1999 (20 pages) |
18 August 1999 | Full group accounts made up to 3 April 1999 (20 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
26 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Return made up to 28/06/98; no change of members (5 pages) |
4 August 1998 | Return made up to 28/06/98; no change of members (5 pages) |
3 August 1998 | Full group accounts made up to 28 March 1998 (20 pages) |
3 August 1998 | Full group accounts made up to 28 March 1998 (20 pages) |
23 May 1998 | Particulars of property mortgage/charge (3 pages) |
23 May 1998 | Particulars of property mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
13 May 1998 | Particulars of property mortgage/charge (3 pages) |
13 May 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Full group accounts made up to 29 March 1997 (22 pages) |
29 January 1998 | Full group accounts made up to 29 March 1997 (22 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | New director appointed (3 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Secretary resigned (1 page) |
30 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
30 July 1997 | Return made up to 28/06/97; full list of members (9 pages) |
14 April 1997 | Company name changed inhoco 519 LIMITED\certificate issued on 15/04/97 (2 pages) |
14 April 1997 | Company name changed inhoco 519 LIMITED\certificate issued on 15/04/97 (2 pages) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1997 | Ad 09/09/96--------- £ si [email protected]=75000 £ ic 17985/92985 (2 pages) |
13 January 1997 | Ad 09/09/96--------- £ si [email protected]=75000 £ ic 17985/92985 (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | Ad 26/07/96--------- £ si [email protected]=13 £ ic 92985/92998 (2 pages) |
13 January 1997 | £ nc 91400/173800 06/09/96 (1 page) |
13 January 1997 | Ad 26/07/96--------- £ si [email protected]=13 £ ic 92985/92998 (2 pages) |
13 January 1997 | Ad 30/08/96--------- £ si [email protected]=8985 £ ic 9000/17985 (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | New secretary appointed (2 pages) |
13 January 1997 | Ad 30/08/96--------- £ si [email protected]=8985 £ ic 9000/17985 (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | £ nc 91400/173800 06/09/96 (1 page) |
27 November 1996 | Particulars of mortgage/charge (5 pages) |
27 November 1996 | Particulars of mortgage/charge (5 pages) |
27 November 1996 | Particulars of mortgage/charge (5 pages) |
27 November 1996 | Particulars of mortgage/charge (5 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
17 September 1996 | Particulars of mortgage/charge (6 pages) |
17 September 1996 | Particulars of mortgage/charge (6 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Ad 26/07/96--------- £ si [email protected]=13 £ ic 2/15 (2 pages) |
11 September 1996 | Ad 26/07/96--------- £ si [email protected]=13 £ ic 2/15 (2 pages) |
11 September 1996 | Ad 30/08/96--------- £ si [email protected]=8985 £ ic 15/9000 (2 pages) |
11 September 1996 | Ad 30/08/96--------- £ si [email protected]=8985 £ ic 15/9000 (2 pages) |
29 August 1996 | S-div 31/07/96 (1 page) |
29 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
29 August 1996 | S-div 31/07/96 (1 page) |
29 August 1996 | Nc inc already adjusted 26/07/96 (1 page) |
7 August 1996 | Memorandum and Articles of Association (16 pages) |
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Resolutions
|
7 August 1996 | Memorandum and Articles of Association (16 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: dennis house marsden street manchester M2 1JD (1 page) |
30 July 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: dennis house marsden street manchester M2 1JD (1 page) |
30 July 1996 | New director appointed (1 page) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
28 June 1996 | Incorporation (23 pages) |