Hollins
Oldham
Lancashire
OL8 3PW
Director Name | Mr Simon Molloy |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Caernarvon Street Hollins Oldham Lancashire OL8 3PW |
Secretary Name | Janette Molloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Caernarvon Street Hollins Oldham Lancashire OL8 3PW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 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 | 06 February 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sadler House 14/16 Sadler St Middleton Manchester M24 5UJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,224 |
Cash | £1,083 |
Current Liabilities | £7,504 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Voluntary strike-off action has been suspended (1 page) |
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2001 | Application for striking-off (1 page) |
25 July 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 April 2000 | Return made up to 06/02/00; full list of members (6 pages) |
10 March 1999 | Return made up to 06/02/99; full list of members (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Secretary resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
6 February 1998 | Incorporation (10 pages) |