Birch Hall Lees Rhodes Hill
Oldham
OL4 5EB
Secretary Name | Mr Peter Wrigglesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (closed 12 June 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Maltby Court Oldham OL4 5EB |
Secretary Name | Gary Lex Wrigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rivington Street Oldham Edge Oldham OL1 3EW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £844,428 |
Gross Profit | £172,943 |
Net Worth | -£37,808 |
Cash | £1,748 |
Current Liabilities | £324,465 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
12 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2010 | Final Gazette dissolved following liquidation (1 page) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 March 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
17 August 2009 | Liquidators statement of receipts and payments to 14 July 2009 (5 pages) |
17 August 2009 | Liquidators' statement of receipts and payments to 14 July 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 14 January 2009 (9 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 14 January 2009 (9 pages) |
25 January 2008 | Statement of affairs (7 pages) |
25 January 2008 | Statement of affairs (7 pages) |
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
25 January 2008 | Appointment of a voluntary liquidator (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: unit 1 phoenix industrial estate cheetham street failsworth manchester M35 9DS (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: unit 1 phoenix industrial estate cheetham street failsworth manchester M35 9DS (1 page) |
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
15 August 2007 | Total exemption full accounts made up to 28 February 2007 (15 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 01/02/07; full list of members (6 pages) |
13 November 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
13 November 2006 | Total exemption full accounts made up to 28 February 2006 (13 pages) |
4 July 2006 | Total exemption full accounts made up to 28 February 2005 (17 pages) |
4 July 2006 | Total exemption full accounts made up to 28 February 2005 (17 pages) |
22 June 2006 | Company name changed property U.K. developments limit ed\certificate issued on 22/06/06 (2 pages) |
22 June 2006 | Company name changed property U.K. developments limit ed\certificate issued on 22/06/06 (2 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
10 May 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
9 February 2006 | Return made up to 01/02/06; full list of members (6 pages) |
28 January 2005 | Return made up to 01/02/05; full list of members (6 pages) |
28 January 2005 | Return made up to 01/02/05; full list of members (6 pages) |
19 January 2005 | Full accounts made up to 28 February 2004 (15 pages) |
19 January 2005 | Full accounts made up to 28 February 2004 (15 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
30 January 2003 | Return made up to 01/02/03; full list of members (6 pages) |
30 January 2003 | Return made up to 01/02/03; full list of members
|
22 May 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
22 May 2002 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
24 December 2001 | Full accounts made up to 28 February 2001 (12 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: sterling house 501 middleton road, chadderton oldham OL9 9LY (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: sterling house 501 middleton road, chadderton oldham OL9 9LY (1 page) |
15 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
27 December 2000 | Accounts made up to 29 February 2000 (2 pages) |
27 December 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
31 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
31 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Incorporation (15 pages) |