Greenfield
Oldham
OL3 7PP
Secretary Name | Georgina Longworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 December 2011) |
Role | Secretary |
Correspondence Address | 9 Whitehead Close, Royal George Mill Greenfield Oldham OL3 7PP |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 225 Market Street Hyde Cheshire SK14 1HF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Godley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
50 at 1 | Ms Carol Ann Vernon 50.00% Ordinary |
---|---|
25 at 1 | Graham Bradbury 25.00% Ordinary |
25 at 1 | Ms Georgina Longworth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,792 |
Cash | £1,350 |
Current Liabilities | £119,078 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | Compulsory strike-off action has been suspended (1 page) |
12 October 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Secretary's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
25 June 2005 | Return made up to 01/06/05; no change of members (6 pages) |
25 June 2005 | Return made up to 01/06/05; no change of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 August 2004 | Return made up to 01/06/04; no change of members (6 pages) |
31 August 2004 | Return made up to 01/06/04; no change of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
29 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
5 February 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 November 2002 | Director's particulars changed (1 page) |
2 November 2002 | Director's particulars changed (1 page) |
21 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
21 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
30 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 November 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 November 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
21 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 01/06/01; full list of members
|
2 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2001 | Return made up to 01/06/00; full list of members (6 pages) |
5 January 2001 | Return made up to 01/06/00; full list of members (6 pages) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: natwest house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: natwest house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (14 pages) |