Oldham
Lancashire
OL4 5RN
Secretary Name | Yvonne Marie Booth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 May 2008) |
Role | Secretary |
Correspondence Address | 26 Dobcross New Road Oldham Lancashire OL3 5AY |
Director Name | Mr Glen Merrick Forrester |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | 3 Redbarn Close Bredbury Stockport Cheshire SK6 1SG |
Director Name | Mr David John Wolfenden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Clydesdale Rise Diggle Oldham Lancashire OL3 5PX |
Secretary Name | Nicola Anne Cohoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Thurland Street Chadderton Oldham Lancashire OL9 9RU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(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 | 15 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £466,744 |
Gross Profit | £80,329 |
Net Worth | -£29,571 |
Cash | £31 |
Current Liabilities | £174,660 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2007 | Administrator's progress report (12 pages) |
28 November 2007 | Notice of move from Administration to Dissolution (12 pages) |
25 July 2007 | Administrator's progress report (13 pages) |
2 June 2007 | Statement of affairs (13 pages) |
23 February 2007 | Statement of administrator's proposal (35 pages) |
12 January 2007 | Appointment of an administrator (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: k p priest & co 115 huddersfield road oldham lancashire OL1 3NY (1 page) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
2 November 2005 | New director appointed (2 pages) |
6 September 2005 | Director's particulars changed (1 page) |
23 August 2005 | Particulars of mortgage/charge (5 pages) |
13 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
25 January 2005 | £ ic 100/50 22/12/04 £ sr 50@1=50 (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Director resigned (1 page) |
6 March 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
18 February 2004 | Return made up to 15/01/04; full list of members
|
8 March 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
26 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
4 May 2001 | Resolutions
|
2 February 2001 | Return made up to 15/01/01; full list of members
|
15 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 February 1999 | Return made up to 15/01/99; full list of members (6 pages) |
15 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
15 April 1998 | Ad 16/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 January 1998 | New director appointed (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (1 page) |
15 January 1998 | Incorporation (10 pages) |