Royton
Oldham
Lancashire
OL2 5DQ
Director Name | Leslie Byron Heal |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Holebottom Cottage Lower Woodgate Hill Road Bury BL9 6UG |
Secretary Name | Byron Clifford Heal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Cavendish Way Royton Oldham Lancashire OL2 5DQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £434,989 |
Cash | £68,532 |
Current Liabilities | £94,384 |
Latest Accounts | 30 June 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2005 | Application for striking-off (1 page) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (8 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
2 June 2002 | Return made up to 19/03/02; full list of members (6 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 March 2001 | Return made up to 19/03/01; full list of members
|
30 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: st james building 65/89 oxford street manchester M1 6HT (1 page) |
14 March 2000 | Return made up to 21/02/00; full list of members (5 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
4 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 March 1998 | Return made up to 21/02/98; full list of members (5 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Secretary resigned (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New secretary appointed;new director appointed (2 pages) |
21 February 1997 | Incorporation (20 pages) |