Oldham
Lancashire
OL9 6BY
Director Name | Dilkush Begum |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 05 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 8 Kirkbank Street Oldham Lancashire OL9 6BY |
Secretary Name | Dilkush Begum |
---|---|
Nationality | Bangladeshi |
Status | Closed |
Appointed | 05 June 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Correspondence Address | 8 Kirkbank Street Oldham Lancashire OL9 6BY |
Director Name | Jahanara Begum |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 77 Napier St West Coppice Oldham OL8 4AE |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Jahanara Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 77 Napier St West Coppice Oldham OL8 4AE |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 272-274 Lees Road Oldham Lancashire OL4 1PA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £83,810 |
Gross Profit | £58,628 |
Net Worth | £41 |
Cash | £3,092 |
Current Liabilities | £7,503 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
22 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | Strike-off action suspended (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
29 November 2001 | Total exemption full accounts made up to 30 April 2000 (7 pages) |
11 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 June 2000 | Secretary resigned;director resigned (1 page) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | Full accounts made up to 30 April 1999 (8 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
28 June 1999 | Return made up to 21/04/99; full list of members (6 pages) |
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
28 May 1998 | Secretary resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
21 April 1998 | Incorporation (11 pages) |