Woodseats Lane, Charlesworth
Glossop
SK13 5DR
Secretary Name | Mr David Stephen Oldham |
---|---|
Status | Closed |
Appointed | 21 January 2015(17 years after company formation) |
Appointment Duration | 3 years (closed 27 January 2018) |
Role | Company Director |
Correspondence Address | Elizabeth Cottage Woodseats Lane Charlsworth Glossop SK13 5DR |
Director Name | Mrs Susan Caroline Oldham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 17 years (resigned 21 January 2015) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Cottage Woodseats Lane, Charlesworth Glossop SK13 5DR |
Secretary Name | Mrs Susan Caroline Oldham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 days after company formation) |
Appointment Duration | 17 years (resigned 21 January 2015) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth Cottage Woodseats Lane, Charlesworth Glossop SK13 5DR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | davidoldham.co.uk |
---|---|
Telephone | 01457 863895 |
Telephone region | Glossop |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £125,191 |
Cash | £3,786 |
Current Liabilities | £139,132 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
27 October 2017 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (14 pages) |
13 October 2016 | Liquidators' statement of receipts and payments to 25 August 2016 (14 pages) |
2 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
2 February 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
11 September 2015 | Registered office address changed from Hadfield Mills Platt St Padfield Glossop Derbyshire SK13 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 11 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from Hadfield Mills Platt St Padfield Glossop Derbyshire SK13 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 11 September 2015 (2 pages) |
10 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Statement of affairs with form 4.19 (8 pages) |
10 September 2015 | Resolutions
|
10 September 2015 | Appointment of a voluntary liquidator (1 page) |
10 September 2015 | Statement of affairs with form 4.19 (8 pages) |
20 May 2015 | Appointment of Mr. David Stephen Oldham as a secretary on 21 January 2015 (2 pages) |
20 May 2015 | Appointment of Mr. David Stephen Oldham as a secretary on 21 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Susan Caroline Oldham as a secretary on 21 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Susan Caroline Oldham as a secretary on 21 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Susan Caroline Oldham as a director on 21 January 2015 (1 page) |
23 February 2015 | Termination of appointment of Susan Caroline Oldham as a director on 21 January 2015 (1 page) |
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
30 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 19/01/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 19/01/06; full list of members (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
20 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
7 September 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
5 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
5 February 2004 | Return made up to 19/01/04; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
6 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 January 2002 | Return made up to 19/01/02; full list of members
|
16 January 2002 | Return made up to 19/01/02; full list of members
|
26 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 October 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (6 pages) |
26 January 2000 | Return made up to 19/01/00; no change of members (4 pages) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Director's particulars changed (1 page) |
26 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2000 | Return made up to 19/01/00; no change of members (4 pages) |
26 January 2000 | Director's particulars changed (1 page) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
20 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
20 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
22 October 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
22 October 1998 | Ad 21/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 1998 | Ad 21/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 October 1998 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
2 February 1998 | Company name changed pointaccount LIMITED\certificate issued on 03/02/98 (2 pages) |
2 February 1998 | Company name changed pointaccount LIMITED\certificate issued on 03/02/98 (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
19 January 1998 | Incorporation (10 pages) |
19 January 1998 | Incorporation (10 pages) |