The Nook, Greenfield
Oldham
Lancashire
OL3 7HZ
Director Name | Arthur Henry Ward |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Newpool Road Knypersley Stoke On Trent Staffordshire ST8 6NS |
Director Name | Mr Peter Anthony Ward |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Secretary Name | Mr Peter Anthony Ward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 53 Knutsford Road Alderley Edge Cheshire SK9 7SH |
Secretary Name | Jean Margaret Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Powicke Drive Romiley Stockport Cheshire SK6 3EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Lark Mews, The Nook Greenfield Oldham OL3 7HZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,540 |
Cash | £40,297 |
Current Liabilities | £184,547 |
Latest Accounts | 31 May 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 53 knutsford road alderley edge cheshire SK9 7SH (1 page) |
17 May 2005 | Return made up to 31/03/05; full list of members
|
13 May 2005 | New secretary appointed (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
31 March 2005 | Registered office changed on 31/03/05 from: 10-12 jordangate macclesfield cheshire SK10 1EE (1 page) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
28 April 2000 | Return made up to 31/03/00; full list of members
|
6 February 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 34 stockport road romiley stockport cheshire SK6 3AF (1 page) |
11 June 1999 | Ad 06/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
6 April 1999 | Secretary resigned (1 page) |