Oldham
Lancashire
OL8 4HG
Secretary Name | Tina Khurana |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 14 October 1996(same day as company formation) |
Role | Business Woman |
Correspondence Address | 315 Frederick Street Oldham Lancashire OL8 4HG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sahaj Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2006 | Application for striking-off (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 October 2005 | Return made up to 14/10/05; full list of members (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 December 2003 | Return made up to 14/10/03; full list of members (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 February 2003 | Return made up to 14/10/02; full list of members (6 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
16 November 2001 | Return made up to 14/10/01; full list of members (5 pages) |
16 November 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
8 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: suite 8 55/57 whitworth street manchester M1 3NT (1 page) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Director's particulars changed (1 page) |
16 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 November 1999 | Return made up to 14/10/99; full list of members (5 pages) |
22 November 1999 | Resolutions
|
13 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 August 1999 | Auditor's resignation (1 page) |
20 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
14 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
4 December 1997 | Particulars of mortgage/charge (3 pages) |
7 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
26 October 1997 | Ad 20/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 October 1996 | New secretary appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Director resigned (1 page) |
24 October 1996 | Registered office changed on 24/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
14 October 1996 | Incorporation (10 pages) |