Badgers Edge Moorside
Oldham
Lancs
OL4 2LZ
Secretary Name | Mrs Vivien Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 15 August 2006) |
Role | Company Director |
Correspondence Address | The Lodge Badgers Edge Moorside Oldham Lancs OL4 2LZ |
Director Name | Lisa Marie Whitehead |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sholver Hill Close Moorside Oldham Lancashire OL1 4NS |
Director Name | Nicholas Alvy Whitehead |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | 54 Sholver Hill Close Moorside Oldham OL1 4NS |
Secretary Name | Lisa Marie Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Sholver Hill Close Moorside Oldham Lancashire OL1 4NS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6-8 Old Hall Road Gatley Cheadle Cheshire SK8 4BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,067 |
Cash | £250 |
Current Liabilities | £26,578 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2001 | Resolutions
|
7 February 2001 | Appointment of a voluntary liquidator (1 page) |
7 February 2001 | Statement of affairs (7 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: falmouth works copsterhill road oldham lancashire OL8 1QD (1 page) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 March 2000 | Return made up to 10/02/00; full list of members (6 pages) |
17 May 1999 | Return made up to 10/02/99; no change of members (4 pages) |
10 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 September 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
4 March 1998 | Return made up to 10/02/98; full list of members
|
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Resolutions
|
6 March 1997 | Registered office changed on 06/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
10 February 1997 | Incorporation (20 pages) |