Ashton Under Lyne
Lancashire
OL6 8HP
Secretary Name | Beryl Ann Sidebottom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 128 Hadfield Crescent Ashton Under Lyne Lancashire OL6 8HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 104 Queens Road Ashton Under Lyne Lancashire OL6 8EL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£530 |
Cash | £1,249 |
Current Liabilities | £91,372 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2004 | Return made up to 26/06/03; full list of members (11 pages) |
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Return made up to 26/06/02; full list of members (11 pages) |
14 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
9 January 2003 | Nc inc already adjusted 30/06/01 (1 page) |
9 January 2003 | Ad 30/06/01--------- £ si 1@1=1 £ ic 104/105 (2 pages) |
9 January 2003 | Nc inc already adjusted 30/06/01 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Nc inc already adjusted 30/06/01 (1 page) |
9 January 2003 | Ad 30/06/01--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
9 January 2003 | Nc inc already adjusted 30/06/01 (1 page) |
9 January 2003 | Nc inc already adjusted 30/06/01 (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Ad 30/06/01--------- £ si 1@1=1 £ ic 102/103 (2 pages) |
9 January 2003 | Ad 30/06/01--------- £ si 1@1=1 £ ic 103/104 (2 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Ad 30/06/01--------- £ si 1@1=1 £ ic 101/102 (2 pages) |
9 January 2003 | Resolutions
|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
30 August 2001 | Return made up to 26/06/01; full list of members (6 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
19 July 2000 | Return made up to 26/06/00; full list of members
|
9 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
16 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
18 December 1997 | Ad 01/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 16 st john street london EC1M 4AY (1 page) |
2 July 1997 | New director appointed (2 pages) |
26 June 1997 | Incorporation (15 pages) |