Royton
Oldham
OL2 5UT
Secretary Name | Martin James Eastwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 673 Rochdale Road Royton Oldham OL2 5UT |
Secretary Name | Julie Rae Holroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Abbots Moss Hall Oakmere Cheshire CW8 2ES |
Director Name | Mark William Quayle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 398 Milnron Road Shaw Oldham OL2 8BL |
Director Name | Mr Martin Henry Burrill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakbank 8 Regent Drive Lostock Bolton Lancashire BL6 4DH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 673 Rochdale Road Royton Oldham Lancashire OL2 5UT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,201 |
Cash | £195 |
Current Liabilities | £17,396 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
29 March 2005 | Voluntary strike-off action has been suspended (1 page) |
21 February 2005 | Application for striking-off (1 page) |
14 June 2004 | Company name changed new york deli (uk) LTD\certificate issued on 14/06/04 (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 87 oxford street manchester M1 6EG (1 page) |
16 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
6 March 2004 | New secretary appointed (2 pages) |
27 November 2003 | Return made up to 08/07/03; full list of members
|
10 June 2003 | Director resigned (1 page) |
16 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 October 2002 | Return made up to 08/07/02; full list of members
|
14 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 August 2001 | Return made up to 08/07/00; full list of members (7 pages) |
24 August 2001 | Return made up to 08/07/01; full list of members
|
12 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Incorporation (12 pages) |