Uppermill
Oldham
Lancashire
OL3 6LJ
Director Name | Mr Norman Higgins |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 27 April 2017) |
Role | Retired Surveyor |
Country of Residence | England |
Correspondence Address | 25 Park Crescent Glossop Derbyshire SK13 7BQ |
Director Name | Mr Brian Kershaw |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 27 April 2017) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Raby Close Bedlington Northumberland NE22 6NL |
Director Name | Mr Geoffrey Warrack Maybank |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 27 April 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millwright Close Marsden West Yorkshire HD7 6EQ |
Director Name | Mr Richard Charles Powell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1996(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 8 months (closed 27 April 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 104 Mossley Road Grasscroft Oldham Lancashire OL4 4HA |
Secretary Name | Mr John Roderick Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 27 April 2017) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Intake Farm Gellfield Lane Uppermill Oldham Lancashire OL3 6LJ |
Secretary Name | Mr Brian Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 January 2009) |
Role | Surveyor |
Correspondence Address | 30 Derwent Drive Littleborough Lancashire OL15 0BT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Cooper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £117,561 |
Cash | £17,997 |
Current Liabilities | £7,050 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2017 | Final Gazette dissolved following liquidation (1 page) |
27 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 January 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 December 2015 | Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 29 December 2015 (2 pages) |
29 December 2015 | Registered office address changed from Intake Farm Gellfield Lane Uppermill Oldham Greater Manchester OL3 6LJ to The Cooper Room Deva Centre Trinity Way Manchester M3 7BG on 29 December 2015 (2 pages) |
23 December 2015 | Declaration of solvency (3 pages) |
23 December 2015 | Declaration of solvency (3 pages) |
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
23 December 2015 | Resolutions
|
23 December 2015 | Resolutions
|
23 December 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Norman Higgins on 31 December 2013 (2 pages) |
30 July 2014 | Director's details changed for Mr John Roderick Ashley on 31 December 2013 (2 pages) |
30 July 2014 | Director's details changed for Mr John Roderick Ashley on 31 December 2013 (2 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Norman Higgins on 31 December 2013 (2 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
29 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
31 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
4 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (9 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
20 August 2009 | Return made up to 26/07/09; full list of members (5 pages) |
19 August 2009 | Secretary appointed mr john roderick ashley (1 page) |
19 August 2009 | Director's change of particulars / brian kershaw / 01/01/2009 (1 page) |
19 August 2009 | Secretary appointed mr john roderick ashley (1 page) |
19 August 2009 | Appointment terminated secretary brian kershaw (1 page) |
19 August 2009 | Director's change of particulars / brian kershaw / 01/01/2009 (1 page) |
19 August 2009 | Appointment terminated secretary brian kershaw (1 page) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from edge view house salmon fields business village royton OL2 6HT (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from edge view house salmon fields business village royton OL2 6HT (1 page) |
30 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
30 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 11 union street oldham OL1 1HA (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 11 union street oldham OL1 1HA (1 page) |
26 July 2006 | Return made up to 26/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
16 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 August 1999 | Return made up to 26/07/99; no change of members (9 pages) |
18 August 1999 | Return made up to 26/07/99; no change of members (9 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 August 1998 | Return made up to 26/07/98; no change of members (9 pages) |
21 August 1998 | Return made up to 26/07/98; no change of members (9 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
24 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
29 September 1997 | Ad 06/08/96--------- £ si 100@1 (2 pages) |
29 September 1997 | Ad 06/08/96--------- £ si 100@1 (2 pages) |
29 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
29 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
10 December 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 July 1996 | Incorporation (13 pages) |
26 July 1996 | Incorporation (13 pages) |