5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary Name | Mr Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 19 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 January 2008) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Joseph Francis Tully |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 176 Ladybarn Lane Ladybarn Manchester Lancashire M14 6RW |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2007 | Resolutions
|
22 August 2007 | Application for striking-off (1 page) |
12 April 2007 | Re-registration of Memorandum and Articles (4 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
12 April 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
12 April 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
12 April 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 October 2006 (8 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 January 2007 | Re-registration of Memorandum and Articles (13 pages) |
24 January 2007 | Application for reregistration from PLC to private (1 page) |
7 January 2007 | Return made up to 17/12/06; full list of members (5 pages) |
3 April 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
3 January 2006 | Return made up to 17/12/05; full list of members (5 pages) |
24 November 2005 | Director's particulars changed (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QU (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
30 December 2004 | Return made up to 17/12/04; full list of members (5 pages) |
23 July 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
29 December 2003 | Return made up to 17/12/03; full list of members (5 pages) |
19 May 2003 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
24 December 2002 | Return made up to 17/12/02; full list of members (14 pages) |
4 August 2002 | Auditors' res (2 pages) |
3 May 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
5 November 2001 | Director resigned (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
11 May 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
28 March 2001 | Resolutions
|
26 March 2001 | New director appointed (3 pages) |
28 December 2000 | Return made up to 17/12/00; full list of members (6 pages) |
1 June 2000 | Return made up to 17/12/99; full list of members (7 pages) |
2 May 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
2 May 2000 | Resolutions
|
15 March 1999 | Company name changed airtours holidaymaker public lim ited company\certificate issued on 16/03/99 (2 pages) |
11 January 1999 | Secretary resigned;director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Registered office changed on 11/01/99 from: 100 barbirolli square manchester M2 3AB (1 page) |
11 January 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
17 December 1998 | Incorporation (21 pages) |