Chadderton
Oldham
Lancashire
OL9 7NZ
Director Name | Mr Robert Leslie Hoath |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 10 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ |
Secretary Name | Mr Robert Leslie Hoath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ |
Secretary Name | Shirley Ann Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 10 Zeta Street Manchester M9 4ZA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | phresearch.com |
---|
Registered Address | 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
1 at £1 | Paula Hoath 50.00% Ordinary |
---|---|
1 at £1 | Robert Hoath 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,908 |
Current Liabilities | £77,908 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 May 1999 | Delivered on: 10 June 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
13 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 February 2015 | Director's details changed for Ms Pauline Elizabeth Hoath on 31 July 2014 (2 pages) |
3 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Mr Robert Leslie Hoath on 31 July 2014 (2 pages) |
3 February 2015 | Secretary's details changed for Mr Robert Leslie Hoath on 31 July 2014 (1 page) |
3 February 2015 | Director's details changed for Mr Robert Leslie Hoath on 31 July 2014 (2 pages) |
3 February 2015 | Director's details changed for Ms Pauline Elizabeth Hoath on 31 July 2014 (2 pages) |
3 February 2015 | Secretary's details changed for Mr Robert Leslie Hoath on 31 July 2014 (1 page) |
3 February 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 December 2012 | Director's details changed for Paula Hoath on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Paula Hoath on 17 December 2012 (2 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Robert Hoath on 16 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Paula Hoath on 16 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Robert Hoath on 16 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Paula Hoath on 16 December 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
25 January 2008 | Return made up to 16/12/07; no change of members (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
5 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 16/12/01; full list of members (6 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 16/12/00; full list of members (6 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 2000 | Registered office changed on 18/08/00 from: the old bank 1A wilton street chadderton oldham lancashire OL9 7NZ (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: the old bank 1A wilton street chadderton oldham lancashire OL9 7NZ (1 page) |
11 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 16/12/99; full list of members (6 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 3 ascroft court peter street oldham OL1 1HP (1 page) |
24 December 1999 | Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 3 ascroft court peter street oldham OL1 1HP (1 page) |
24 December 1999 | Ad 04/01/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
19 January 1999 | Company name changed webvalue LIMITED\certificate issued on 20/01/99 (2 pages) |
19 January 1999 | Company name changed webvalue LIMITED\certificate issued on 20/01/99 (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (2 pages) |
16 December 1998 | Incorporation (10 pages) |
16 December 1998 | Incorporation (10 pages) |