Oldham
Lancashire
OL8 3QL
Director Name | Anthony Paul Bergin |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Royle Green Road Northenden Manchester M22 4NG |
Director Name | Christopher Neil Wolstenholme |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Brackenwood Drive Cheadle Cheshire SK8 1JX |
Secretary Name | Anthony Paul Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hough Cottage Hough Lane Wilmslow Cheshire SK9 2HA |
Secretary Name | Jeanette Denise Lanz-Bergin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 July 2011) |
Role | Company Director |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
Director Name | Anne Ryder |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(12 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 08 January 2010) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 22 Royle Green Road Northenden Manchester M22 4NG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.redhills.co.uk/ |
---|---|
Telephone | 0161 6811881 |
Telephone region | Manchester |
Registered Address | Hollinwood Business Centre Albert Street Oldham Lancashire OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Nurture Asset Management & Maintenance LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
5 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
5 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 January 2013 with a full list of shareholders (3 pages) |
5 March 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | Compulsory strike-off action has been suspended (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Termination of appointment of Anthony Bergin as a director (2 pages) |
10 August 2011 | Registered office address changed from 22 Royle Green Road Northenden Manchester M22 4NG on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from 22 Royle Green Road Northenden Manchester M22 4NG on 10 August 2011 (2 pages) |
10 August 2011 | Appointment of Paul Niklas as a director (3 pages) |
10 August 2011 | Appointment of Paul Niklas as a director (3 pages) |
10 August 2011 | Termination of appointment of Jeanette Lanz-Bergin as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Anthony Bergin as a director (2 pages) |
10 August 2011 | Termination of appointment of Jeanette Lanz-Bergin as a secretary (2 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
15 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 April 2010 | Termination of appointment of Anne Ryder as a director (2 pages) |
6 April 2010 | Termination of appointment of Anne Ryder as a director (2 pages) |
7 January 2010 | Secretary's details changed for Jeanette Denise Lanz-Bergin on 1 October 2009 (1 page) |
7 January 2010 | Director's details changed for Anne Ryder on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Anne Ryder on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Anthony Paul Bergin on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Anthony Paul Bergin on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Anthony Paul Bergin on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Jeanette Denise Lanz-Bergin on 1 October 2009 (1 page) |
7 January 2010 | Director's details changed for Anne Ryder on 1 October 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Jeanette Denise Lanz-Bergin on 1 October 2009 (1 page) |
18 October 2009 | Secretary's details changed (3 pages) |
18 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
18 October 2009 | Director's details changed for Anthony Paul Bergin on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Anne Ryder on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Anne Ryder on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Anne Ryder on 1 October 2009 (3 pages) |
18 October 2009 | Secretary's details changed (3 pages) |
18 October 2009 | Director's details changed for Anthony Paul Bergin on 1 October 2009 (3 pages) |
18 October 2009 | Director's details changed for Anthony Paul Bergin on 1 October 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 September 2009 | Director appointed anne ryder (2 pages) |
3 September 2009 | Director appointed anne ryder (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from 40 royle green road northenden manchester M22 4NG (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from 40 royle green road northenden manchester M22 4NG (1 page) |
2 June 2008 | Return made up to 01/01/08; no change of members
|
2 June 2008 | Return made up to 01/01/08; no change of members
|
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 March 2007 | Return made up to 01/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 01/01/07; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Return made up to 01/01/06; full list of members (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2006 | Return made up to 01/01/06; full list of members (6 pages) |
12 September 2005 | Return made up to 01/01/05; full list of members (6 pages) |
12 September 2005 | Return made up to 01/01/05; full list of members (6 pages) |
1 June 2005 | Company name changed tlb fleet LIMITED\certificate issued on 01/06/05 (2 pages) |
1 June 2005 | Company name changed tlb fleet LIMITED\certificate issued on 01/06/05 (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 February 2005 | Registered office changed on 05/02/05 from: 1085 stockport road manchester lancashire M19 2SY (1 page) |
5 February 2005 | Registered office changed on 05/02/05 from: 1085 stockport road manchester lancashire M19 2SY (1 page) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
13 January 2004 | Return made up to 01/01/04; full list of members (6 pages) |
6 March 2003 | Return made up to 01/01/03; full list of members (6 pages) |
6 March 2003 | Return made up to 01/01/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 April 2002 | Return made up to 01/01/02; full list of members (6 pages) |
12 April 2002 | Return made up to 01/01/02; full list of members (6 pages) |
1 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 March 2001 | Return made up to 01/01/01; full list of members (6 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
8 June 2000 | Company name changed bellsure finance and leasing lim ited\certificate issued on 09/06/00 (2 pages) |
8 June 2000 | Company name changed bellsure finance and leasing lim ited\certificate issued on 09/06/00 (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 391 palatine road manchester lancashire M22 4FY (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Registered office changed on 07/06/00 from: 391 palatine road manchester lancashire M22 4FY (1 page) |
7 June 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 01/01/00; full list of members
|
9 March 2000 | Return made up to 01/01/00; full list of members
|
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
26 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Resolutions
|
26 January 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
21 January 1999 | Return made up to 01/01/99; no change of members (4 pages) |
12 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 10/04/98; full list of members (6 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 31 corsham street london N1 6DR (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 31 corsham street london N1 6DR (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Incorporation (18 pages) |
10 April 1997 | Incorporation (18 pages) |