Albert Street
Oldham
OL8 3QL
Secretary Name | Mr William Gaskell Twiss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 1998(same day as company formation) |
Role | Consultant Education Manager |
Country of Residence | England |
Correspondence Address | 31 Derwent Close Rainhill Merseyside L35 0NP |
Director Name | Ms Susan Bernadette Holt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 18 years (closed 24 May 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Director Name | James Kidd |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Manchester Road Mossley Ashton Under Lyne Lancashire OL5 9AN |
Director Name | Linda Karen Helen |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Personal Assistant |
Correspondence Address | 10 Mountain Street Mossley Lancashire OL5 0EY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
250 at £1 | Susan Bernadette Holt 50.00% Ordinary |
---|---|
250 at £1 | William Gaskell Twiss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,083 |
Cash | £54,314 |
Current Liabilities | £37,521 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 February 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 November 2015 | Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
27 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
6 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
17 March 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
19 February 2013 | Director's details changed for William Gaskell Twiss on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Susan Bernadette Holt on 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Registered office address changed from 5 Mansfield Avenue Denton Manchester Greater Manchester M34 3NS on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 5 Mansfield Avenue Denton Manchester Greater Manchester M34 3NS on 8 February 2013 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (15 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (11 pages) |
21 October 2010 | Registered office address changed from C/O Staub & Co 1 Roman Street Ashton Under Lyne Lancashire OL5 0RX on 21 October 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from c/o staub & co 3 abbeydale close ashton under lyme lancashire IL6 9AS (1 page) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 March 2009 | Return made up to 23/01/09; full list of members (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 March 2008 | Return made up to 23/01/08; no change of members (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
17 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 February 2006 | Return made up to 23/01/06; full list of members (7 pages) |
29 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 March 2005 | Return made up to 23/01/05; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 February 2003 | Return made up to 23/01/03; full list of members
|
4 April 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
18 February 2002 | Return made up to 23/01/02; full list of members
|
19 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 April 2001 | £ ic 750/500 31/01/01 £ sr 250@1=250 (1 page) |
2 April 2001 | £ sr 250@1 14/01/00 (1 page) |
8 February 2001 | Return made up to 23/01/01; full list of members (8 pages) |
11 January 2001 | Director resigned (1 page) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 June 2000 | Return made up to 23/01/00; full list of members
|
14 January 2000 | Director resigned (1 page) |
16 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 March 1999 | Ad 25/09/98--------- £ si 500@1 (2 pages) |
5 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
16 March 1998 | Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page) |
20 February 1998 | Ad 23/01/98--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
23 January 1998 | Incorporation (20 pages) |