Chadderton
Oldham
OL1 2SP
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 2007(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 May 2009) |
Correspondence Address | 18-19 Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Joanne Louise Jackson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 July 2007) |
Role | Sales Representative |
Correspondence Address | 38 Healds Green Chadderton Oldham Lancashire OL1 2SP |
Secretary Name | Mr Nicholas Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Healds Green Chadderton Oldham OL1 2SP |
Director Name | Andrew Richard Ashton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2004) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 11 Stockburn Drive Failsworth Manchester Lancashire M35 9SD |
Registered Address | 39 Healds Green Chadderton Oldham Lancs OL1 2SP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,375 |
Current Liabilities | £46,290 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from prince of wales house 18-19 salmon fields business village, salmon fields royton oldham OL2 6HT (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
7 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AS (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 June 2005 | Return made up to 19/05/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 May 2004 | Return made up to 19/05/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members
|
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
14 September 2001 | Return made up to 19/05/01; full list of members (6 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: unit 1 pennant street industrial estate oldham lancashire OL1 3NP (1 page) |
25 January 2001 | Accounts for a small company made up to 31 May 2000 (14 pages) |
8 December 2000 | Return made up to 19/05/00; full list of members
|
31 August 2000 | Registered office changed on 31/08/00 from: image house knowl street stalybridge cheshire SK15 3AJ (1 page) |
29 February 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 October 1999 | Return made up to 19/05/99; no change of members (4 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 August 1998 | Return made up to 19/05/98; full list of members (6 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | Company name changed megford LTD\certificate issued on 23/06/97 (2 pages) |
18 June 1997 | Registered office changed on 18/06/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
19 May 1997 | Incorporation (11 pages) |