Royton
Oldham
Lancashire
OL2 5RX
Secretary Name | Janet Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(6 years, 12 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | 10 Thorncliffe Park Royton Oldham Lancashire OL2 5RX |
Director Name | Janet Nicholls |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Thorncliffe Park Royton Oldham Lancashire OL2 5RX |
Secretary Name | Mr Stephen Joseph Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 20 July 2004) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 10 Thorncliffe Park Royton Oldham Lancashire OL2 5RX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Global Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Correspondence Address | The Britannia Suite St James Buildings 79 Oxford Street Lancashire M1 6FQ |
Telephone | 0161 6200339 |
---|---|
Telephone region | Manchester |
Registered Address | Lancaster House Blackburn Street, Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Stephen Joseph Nicholls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,153 |
Cash | £24 |
Current Liabilities | £19,271 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2022 | Application to strike the company off the register (3 pages) |
9 August 2021 | Confirmation statement made on 25 July 2021 with updates (4 pages) |
9 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
6 August 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
4 February 2020 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
23 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
29 March 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
6 August 2010 | Director's details changed for Stephen Joseph Nicholls on 25 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Stephen Joseph Nicholls on 25 July 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
15 September 2008 | Return made up to 25/07/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
27 October 2006 | Return made up to 25/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 January 2006 | Return made up to 25/07/05; full list of members (6 pages) |
31 January 2006 | Return made up to 25/07/05; full list of members (6 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
1 October 2003 | Return made up to 25/07/03; full list of members (6 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
16 January 2003 | Return made up to 25/07/02; full list of members (6 pages) |
16 January 2003 | Registered office changed on 16/01/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
16 January 2003 | Return made up to 25/07/02; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 June 2001 | Return made up to 25/07/00; full list of members
|
1 June 2001 | Return made up to 25/07/00; full list of members
|
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
7 February 2000 | Return made up to 25/07/98; full list of members; amend
|
7 February 2000 | Return made up to 25/07/98; full list of members; amend
|
27 October 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
27 October 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
4 October 1999 | Return made up to 25/07/99; no change of members (4 pages) |
4 October 1999 | Return made up to 25/07/99; no change of members (4 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 121 dantzic street manchester M4 4DW (1 page) |
4 August 1999 | Registered office changed on 04/08/99 from: 121 dantzic street manchester M4 4DW (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New secretary appointed (2 pages) |
15 October 1998 | Return made up to 25/07/98; full list of members
|
15 October 1998 | Return made up to 25/07/98; full list of members
|
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Registered office changed on 31/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
25 July 1997 | Incorporation (10 pages) |
25 July 1997 | Incorporation (10 pages) |