Chadderton
Oldham
Lancashire
OL1 2PP
Secretary Name | Janice Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Wakefield Street Chadderton Oldham Lancashire OL1 2PP |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit B & C Ground Floor Crompton Street Chadderton Oldham Lancashire OL9 9ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,127 |
Cash | £591 |
Current Liabilities | £2,718 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2001 | Application for striking-off (1 page) |
25 September 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 229 nether street london N3 1NT (1 page) |
19 July 1999 | Director resigned (1 page) |
28 June 1999 | Incorporation (12 pages) |