Lees
Oldham
Lancashire
OL4 3BH
Director Name | Mr John William Jackson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Blake Lodge 9 High Street Lees Oldham Lancashire OL4 3BH |
Secretary Name | Mr John William Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Blake Lodge 9 High Street Lees Oldham Lancashire OL4 3BH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
500 at £1 | John Jackson 50.00% Ordinary |
---|---|
500 at £1 | Mongkol Chanphong 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,933 |
Cash | £12,386 |
Current Liabilities | £74,683 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2015 | Final Gazette dissolved following liquidation (1 page) |
10 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 February 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 24 September 2014 (9 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (9 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (9 pages) |
28 October 2013 | Registered office address changed from 95 Oldham Road Rochdale OL16 5QR on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 95 Oldham Road Rochdale OL16 5QR on 28 October 2013 (2 pages) |
11 October 2013 | Statement of affairs with form 4.19 (5 pages) |
11 October 2013 | Statement of affairs with form 4.19 (5 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mongkol Chanphong on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John William Jackson on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mongkol Chanphong on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John William Jackson on 26 April 2010 (2 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
5 July 2007 | Return made up to 26/04/07; no change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
1 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 September 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
12 September 2002 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2000 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 July 2002 | Return made up to 26/04/02; full list of members
|
24 July 2002 | Return made up to 26/04/02; full list of members
|
3 April 2002 | Return made up to 26/04/01; full list of members
|
3 April 2002 | Return made up to 26/04/01; full list of members
|
5 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Resolutions
|
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (17 pages) |
26 April 1999 | Incorporation (17 pages) |