Grasscroft
Oldham
OL4 4JY
Director Name | Mr Robert Andrew Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 August 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Oaklands Road Grasscroft Oldham Lancashire OL4 4HN |
Director Name | Mr Robert Andrew Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Stanley Schofield |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 20 Oaklands Park Grasscroft Oldham OL4 4JY |
Secretary Name | Mr Robert Andrew Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Mr Sajit Maboob Abbas |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Lynmoor Court Allalone Road Bradford BD10 1TF |
Director Name | Mr Alan Douglas Cockburn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(11 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35a Springmeadow Lane Uppermill Oldham Lancashire OL3 6HW |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | No. 2, Greengate Street Oldham Lancashire OL4 1FN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at 1 | Ms Judith Anne Cockburn 33.33% Ordinary |
---|---|
100 at 1 | Ms Patricia Mary Schofield 33.33% Ordinary |
100 at 1 | Shamaila Munir 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,131 |
Cash | £47,258 |
Current Liabilities | £156,759 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 August 2014 | Final Gazette dissolved following liquidation (1 page) |
15 May 2014 | Completion of winding up (1 page) |
15 May 2014 | Completion of winding up (1 page) |
22 May 2013 | Receiver's abstract of receipts and payments to 13 February 2013 (3 pages) |
22 May 2013 | Receiver's abstract of receipts and payments to 16 August 2012 (3 pages) |
22 May 2013 | Receiver's abstract of receipts and payments to 13 February 2013 (3 pages) |
22 May 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 May 2013 | Receiver's abstract of receipts and payments to 16 August 2012 (3 pages) |
22 May 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
1 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
1 March 2013 | Notice of ceasing to act as receiver or manager (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
22 February 2013 | Notice of appointment of receiver or manager (2 pages) |
23 August 2012 | Receiver's abstract of receipts and payments to 16 February 2012 (2 pages) |
23 August 2012 | Receiver's abstract of receipts and payments to 16 February 2012 (2 pages) |
18 July 2011 | Order of court to wind up (2 pages) |
18 July 2011 | Order of court to wind up (2 pages) |
25 February 2011 | Notice of appointment of receiver or manager (2 pages) |
25 February 2011 | Notice of appointment of receiver or manager (2 pages) |
20 December 2010 | Appointment of Mr Robert Andrew Schofield as a director (2 pages) |
20 December 2010 | Appointment of Mr Robert Andrew Schofield as a director (2 pages) |
17 December 2010 | Termination of appointment of Alan Cockburn as a director (1 page) |
17 December 2010 | Termination of appointment of Sajit Abbas as a director (1 page) |
17 December 2010 | Termination of appointment of Alan Cockburn as a director (1 page) |
17 December 2010 | Termination of appointment of Sajit Abbas as a director (1 page) |
7 December 2010 | Compulsory strike-off action has been suspended (1 page) |
7 December 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Director's details changed for Mr Alan Douglas Cockburn on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sajit Maboob Abbas on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Alan Douglas Cockburn on 22 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Sajit Maboob Abbas on 22 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
16 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 June 2009 | Appointment terminated director robert schofield (1 page) |
24 June 2009 | Appointment terminated director robert schofield (1 page) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 January 2009 | Ad 01/11/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
9 January 2009 | Ad 01/11/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Nc inc already adjusted 01/11/08 (2 pages) |
30 December 2008 | Nc inc already adjusted 01/11/08 (2 pages) |
15 December 2008 | Director appointed alan douglas cockburn (2 pages) |
15 December 2008 | Director appointed sajit maboob abbas (2 pages) |
15 December 2008 | Director appointed sajit maboob abbas (2 pages) |
15 December 2008 | Director appointed alan douglas cockburn (2 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 23/10/08; full list of members (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 23/10/07; full list of members (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: chartbridge house 121 union street oldham lancashire OL1 1TE (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: chartbridge house 121 union street oldham lancashire OL1 1TE (1 page) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Company name changed starfish consultancy LTD\certificate issued on 15/08/07 (2 pages) |
15 August 2007 | Company name changed starfish consultancy LTD\certificate issued on 15/08/07 (2 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
15 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
15 December 2006 | Return made up to 23/10/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 23/10/05; full list of members (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
21 July 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 23/10/04; full list of members (6 pages) |
7 July 2004 | Company name changed balmoral properties (oldham) lim ited\certificate issued on 07/07/04 (2 pages) |
7 July 2004 | Company name changed balmoral properties (oldham) lim ited\certificate issued on 07/07/04 (2 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
26 November 2003 | Return made up to 23/10/03; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 October 2002 | Return made up to 23/10/02; full list of members
|
29 October 2002 | Return made up to 23/10/02; full list of members
|
17 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Return made up to 23/10/01; full list of members
|
15 November 2001 | Return made up to 23/10/01; full list of members
|
16 August 2001 | Particulars of mortgage/charge (5 pages) |
16 August 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
16 November 2000 | Return made up to 23/10/00; full list of members
|
16 November 2000 | Return made up to 23/10/00; full list of members
|
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
29 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Return made up to 23/10/99; full list of members
|
1 November 1999 | Return made up to 23/10/99; full list of members
|
22 September 1999 | Registered office changed on 22/09/99 from: firth whitehead solicitors 115 union street oldham greater manchester OL1 1RX (1 page) |
22 September 1999 | Registered office changed on 22/09/99 from: firth whitehead solicitors 115 union street oldham greater manchester OL1 1RX (1 page) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 May 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 23/10/98; full list of members (6 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 152 city road london EC1V 2NX (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | New secretary appointed;new director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | Ad 23/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 1998 | Ad 23/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 152 city road london EC1V 2NX (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
2 November 1997 | Director resigned (1 page) |
23 October 1997 | Incorporation (10 pages) |
23 October 1997 | Incorporation (10 pages) |