Austerlands
Oldham
Lancashire
OL4 3QW
Secretary Name | Keeley Ann Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1998(5 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Secretary |
Correspondence Address | 32 Thorpe Lane Austerlands Oldham OL4 3QW |
Secretary Name | Margaret Janette Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 52 Springmeadow Lane Saddleworth Yorkshire OL3 6HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £106,658 |
Current Liabilities | £297,893 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 September 2005 | Dissolved (1 page) |
---|---|
28 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 95 high street lees oldham OL4 4LY (1 page) |
26 July 2004 | Statement of affairs (7 pages) |
26 July 2004 | Appointment of a voluntary liquidator (1 page) |
26 July 2004 | Resolutions
|
2 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
1 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 November 2002 | Resolutions
|
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 September 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | Return made up to 02/08/01; full list of members
|
20 August 2001 | Ad 31/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 August 2001 | Registered office changed on 20/08/01 from: at newbank garden centre dobcross new road dobcross oldham lancashire OL3 5NP (1 page) |
20 August 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
10 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
27 September 1999 | Return made up to 12/08/99; no change of members (4 pages) |
10 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Return made up to 12/08/98; full list of members (6 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned (1 page) |
28 October 1997 | Registered office changed on 28/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 October 1997 | Director resigned (1 page) |
12 August 1997 | Incorporation (13 pages) |