Oldham
Lancashire
OL4 3QW
Secretary Name | Tracey O'Mara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 04 November 2009) |
Role | Company Director |
Correspondence Address | 65 Thorpe Lane Oldham Lancashire OL4 3QW |
Director Name | John Minton |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 London Road Oldham OL1 4BW |
Secretary Name | John Minton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 London Road Oldham OL1 4BW |
Director Name | Paul Greenwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2003) |
Role | Draughtsman |
Correspondence Address | 2 Midgley Drive Rochdale Lancashire OL16 4QG |
Secretary Name | Paul Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 2 Midgley Drive Rochdale Lancashire OL16 4QG |
Director Name | Alan Jeffrey Park |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 months (resigned 03 September 1999) |
Role | Engineer |
Correspondence Address | 117 Lees New Road Oldham Lancashire OL4 5PN |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1998(same day as company formation) |
Correspondence Address | Chancery House York Road Birmingham West Midlands B23 6TF |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £226,371 |
Cash | £472 |
Current Liabilities | £479,722 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 2 February 2009 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 2 August 2008 (5 pages) |
3 August 2007 | Administrator's progress report (5 pages) |
3 August 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (5 pages) |
6 March 2007 | Administrator's progress report (6 pages) |
17 October 2006 | Result of meeting of creditors (23 pages) |
2 October 2006 | Statement of affairs (7 pages) |
2 October 2006 | Statement of administrator's proposal (25 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: fernec works stephenson street oldham lancashire OL4 2HH (1 page) |
8 August 2006 | Appointment of an administrator (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Return made up to 20/05/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 June 2004 | Return made up to 20/05/04; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned;director resigned (1 page) |
25 September 2003 | Return made up to 20/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 June 2001 | Return made up to 20/05/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: unit 72 the acorn centre barry street oldham OL1 3NE (1 page) |
22 June 2000 | Return made up to 20/05/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
25 August 1999 | Return made up to 20/05/99; full list of members
|
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: unit 34 the acorn centre barry street oldham OL1 3NE (1 page) |
10 June 1998 | Ad 20/05/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 May 1998 | Incorporation (17 pages) |