Chadderton
Oldham
Lancashire
OL9 9TP
Director Name | Mandy Michelle Marsden |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 15 Elderwood Firwood Park Chadderton Oldham Lancashire OL9 9TP |
Secretary Name | Mandy Michelle Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1996(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 15 Elderwood Firwood Park Chadderton Oldham Lancashire OL9 9TP |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Saddleworth Business Centre Huddersfield Road Delph Lancashire OL3 5DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
10 March 2004 | Application for striking-off (1 page) |
1 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
18 March 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
16 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 January 2001 (3 pages) |
7 August 2000 | Return made up to 07/07/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 January 2000 (3 pages) |
14 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
27 April 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
16 July 1998 | Return made up to 10/07/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 January 1998 (2 pages) |
23 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 August 1996 | Accounting reference date shortened from 31/07/97 to 31/01/97 (1 page) |
9 August 1996 | Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1996 | Company name changed hsuan mau (uk) LIMITED\certificate issued on 30/07/96 (2 pages) |
26 July 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 1996 | Director resigned (1 page) |
19 July 1996 | Secretary resigned (1 page) |
19 July 1996 | Registered office changed on 19/07/96 from: somerset house temple street birmingham B2 5DN (1 page) |
15 July 1996 | Incorporation (12 pages) |