Chadderton
Oldham
Lancashire
OL9 8RS
Director Name | Mrs Carole Curley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 March 2009) |
Role | Company Director |
Correspondence Address | 293 Broadway Chadderton Oldham Lancashire OL9 8RS |
Secretary Name | Samantha Hopkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(4 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 March 2009) |
Role | Company Director |
Correspondence Address | 17 The Meadows Alkrington Manchester M24 1TA |
Director Name | Mrs Carole Curley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 293 Broadway Chadderton Oldham Lancashire OL9 8RS |
Secretary Name | Mrs Carole Curley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 293 Broadway Chadderton Oldham Lancashire OL9 8RS |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Wendy Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 293 Broadway Chadderton Oldham Lancashire OL9 8RS |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £36,818 |
Current Liabilities | £115,733 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 October 2008 | Liquidators statement of receipts and payments to 1 October 2008 (5 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Appointment of a voluntary liquidator (1 page) |
15 October 2007 | Statement of affairs (6 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page) |
15 November 2006 | Return made up to 08/10/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 October 2005 | Return made up to 08/10/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
13 November 2003 | Return made up to 08/10/03; full list of members
|
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned (1 page) |
20 June 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: c/o harris davies partnership 5TH floor 75 mosley street manchester M2 3HR (1 page) |
21 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Return made up to 08/10/01; full list of members (6 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New director appointed (2 pages) |
8 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
14 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Return made up to 08/10/99; full list of members
|
3 April 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 293 broadway chadderton oldham OL9 8RS (1 page) |
8 October 1998 | Incorporation (16 pages) |