Oldham
OL1 1TE
Director Name | Mr John Thomson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(12 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 139 - 143 Union Street Oldham OL1 1TE |
Secretary Name | Mr John Thomson |
---|---|
Status | Closed |
Appointed | 14 December 2009(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 14 June 2022) |
Role | Company Director |
Correspondence Address | 139 - 143 Union Street Oldham OL1 1TE |
Secretary Name | Joseph Anthony Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Arran Walk Heywood Lancashire OL10 3RT |
Secretary Name | David McShane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 September 1999) |
Role | Project Manager |
Correspondence Address | 8 Brocade Close Salford M3 6AG |
Secretary Name | Mr Jonothan Lloyd Sumbland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 December 2009) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | The Old Stable Harrop Green Diggle Oldham Lancashire OL3 5LW |
Director Name | Mr Jonothan Lloyd Sumbland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stable Harrop Green Diggle Oldham Lancashire OL3 5LW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | discltd.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7858844 |
Telephone region | Manchester |
Registered Address | 139 - 143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
520 at £1 | John Thomson 47.27% Ordinary |
---|---|
50 at £1 | Eric Kelsall 4.55% Ordinary B |
50 at £1 | John Thomson 4.55% Ordinary B |
240 at £1 | Eric Kelsall 21.82% Ordinary |
240 at £1 | Jonathan Sumbland 21.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,178 |
Cash | £38,686 |
Current Liabilities | £66,623 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 July 1999 | Delivered on: 21 July 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 |
---|
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2022 | Registered office address changed from Disc House 100 Lees Road Oldham Lancashire OL4 1JN to 139 - 143 Union Street Oldham OL1 1TE on 1 June 2022 (1 page) |
8 January 2022 | Voluntary strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2021 | Application to strike the company off the register (3 pages) |
20 July 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
3 March 2021 | Current accounting period extended from 31 January 2021 to 31 March 2021 (1 page) |
25 February 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
16 December 2020 | Current accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
9 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
27 July 2017 | Satisfaction of charge 1 in full (4 pages) |
27 July 2017 | Satisfaction of charge 1 in full (4 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr John Thomson on 12 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr John Thomson on 12 January 2016 (2 pages) |
18 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Eric Kelsall on 12 January 2015 (2 pages) |
18 February 2016 | Director's details changed for Mr Eric Kelsall on 12 January 2015 (2 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Second filing of SH01 previously delivered to Companies House
|
19 January 2012 | Second filing of SH01 previously delivered to Companies House
|
9 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
9 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2010 | Termination of appointment of Jonothan Sumbland as a director (1 page) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Appointment of Mr John Thomson as a secretary (1 page) |
10 March 2010 | Director's details changed for Mr John Thomson on 14 December 2009 (2 pages) |
10 March 2010 | Appointment of Mr John Thomson as a secretary (1 page) |
10 March 2010 | Director's details changed for Eric Kelsall on 14 December 2009 (2 pages) |
10 March 2010 | Termination of appointment of Jonothan Sumbland as a secretary (1 page) |
10 March 2010 | Termination of appointment of Jonothan Sumbland as a director (1 page) |
10 March 2010 | Termination of appointment of Jonothan Sumbland as a secretary (1 page) |
10 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mr John Thomson on 14 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Eric Kelsall on 14 December 2009 (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / john thomson / 26/01/2009 (2 pages) |
19 March 2009 | Director's change of particulars / john thomson / 26/01/2009 (2 pages) |
19 March 2009 | Return made up to 26/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
10 February 2006 | New director appointed (1 page) |
10 February 2006 | New director appointed (1 page) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2004 | Return made up to 26/01/04; full list of members
|
31 January 2004 | Return made up to 26/01/04; full list of members
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: cinnamon house cinnamon park, fearnhead warrington cheshire WA2 0XP (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: cinnamon house cinnamon park, fearnhead warrington cheshire WA2 0XP (1 page) |
3 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 26/01/03; full list of members (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2002 | Return made up to 26/01/02; full list of members
|
4 February 2002 | Return made up to 26/01/02; full list of members
|
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 February 2000 | Ad 21/01/00--------- £ si 998@1 (2 pages) |
25 February 2000 | Ad 21/01/00--------- £ si 998@1 (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
23 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 13 arran walk heywood lancashire OL10 3RT (1 page) |
19 July 1999 | Registered office changed on 19/07/99 from: 13 arran walk heywood lancashire OL10 3RT (1 page) |
24 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
24 April 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed (2 pages) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 13 arran walk heywood greater manchester OL10 3RT (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: 13 arran walk heywood greater manchester OL10 3RT (1 page) |
31 January 1999 | New director appointed (2 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Secretary resigned (1 page) |
26 January 1999 | Incorporation (17 pages) |
26 January 1999 | Incorporation (17 pages) |