1 Woods Lane The Square Dobcross Sad
Oldham
Lancashire
OL3 5AA
Director Name | Mrs Helen Margaret Morris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | Saddleworth Bank The Square Dobcross Saddleworth Oldham Lancashire OL3 5AA |
Director Name | Mrs Sally Ann Battye |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 June 2008) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 4 Vicarage Meadows Cinderhills Holmfirth West Yorkshire HD9 1DZ |
Director Name | Karen Marie Holland |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 June 2008) |
Role | Brand Development |
Correspondence Address | 15 Glen Eagles Close Bramhall Stockport Cheshire SK7 2LT |
Secretary Name | Kerry Michelle O'Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 04 June 2008) |
Role | Office Manager |
Correspondence Address | 1 Grove Bank Helsby Frodsham Cheshire WA6 0QQ |
Secretary Name | Mrs Helen Margaret Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Saddleworth Bank The Square Dobcross Saddleworth Oldham Lancashire OL3 5AA |
Secretary Name | Kerry Michelle Osullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 28 Helmshore Avenue Oldham Lancashire OL4 2QB |
Director Name | Mr Roger William Barlow |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(6 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bower Road Hale Altrincham Cheshire WA15 9DU |
Secretary Name | Mrs Sally Ann Battye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2007) |
Role | Ct Services Director |
Country of Residence | England |
Correspondence Address | 4 Vicarage Meadows Cinderhills Holmfirth West Yorkshire HD9 1DZ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Hollinwood Business Centre Albert Street Hollinwood Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £306,233 |
Cash | £419,907 |
Current Liabilities | £136,773 |
Latest Accounts | 14 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 September |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Application for striking-off (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 14 September 2007 (5 pages) |
20 November 2007 | Accounting reference date shortened from 31/12/07 to 14/09/07 (1 page) |
16 May 2007 | Return made up to 07/05/07; full list of members (4 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 May 2006 | Return made up to 07/05/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Particulars of mortgage/charge (7 pages) |
18 May 2005 | Return made up to 07/05/05; no change of members (8 pages) |
9 December 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
10 May 2004 | Return made up to 07/05/04; full list of members (3 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 June 2003 | Return made up to 19/05/03; no change of members (7 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
7 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 January 2003 | £ nc 100/200 11/10/02 (1 page) |
14 January 2003 | Resolutions
|
14 January 2003 | Ad 11/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
14 June 2001 | Return made up to 05/06/01; full list of members
|
16 October 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
21 September 2000 | Return made up to 05/06/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
1 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 July 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
21 July 1998 | Particulars of mortgage/charge (4 pages) |
11 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Incorporation (21 pages) |