Denshaw
Oldham
Lancashire
OL4 3BH
Secretary Name | Christine Horton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 1998(same day as company formation) |
Role | Textile Retailer |
Correspondence Address | 55 Oldham Road Denshaw Oldham Lancashire OL4 3BH |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 18 Greenacres Road Greenacres Oldham Lancashire OL4 1HA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £285,448 |
Cash | £8,165 |
Current Liabilities | £194,684 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2008 | Compulsory strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
4 October 2006 | Return made up to 12/08/06; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: blake house 11 high street lees oldham lancashire OL4 3BH (1 page) |
26 October 2005 | Return made up to 12/08/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
15 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
24 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
1 March 2002 | Return made up to 12/08/01; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
13 November 2001 | Registered office changed on 13/11/01 from: 18 greenacres oldham OL4 1HA (1 page) |
9 October 2000 | Return made up to 12/08/00; full list of members (7 pages) |
11 November 1999 | Return made up to 12/08/99; full list of members (6 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
12 August 1998 | Incorporation (10 pages) |