Bartlett Road, Shaw
Oldham
Lancashire
OL2 7BS
Director Name | Kenneth David Peacock |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 October 2005) |
Role | Engineering |
Correspondence Address | 63e Heron Street Oldham Lancashire OL8 4LP |
Secretary Name | Mr Stephen John Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (closed 18 October 2005) |
Role | Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Lyngarth Bartlett Road, Shaw Oldham Lancashire OL2 7BS |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | David Alan Taylor |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 March 2000) |
Role | Engineering |
Correspondence Address | 85 Birch Avenue Chadderton Oldham Lancashire OL1 2QY |
Director Name | Alison Margaret Bush |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 June 2005) |
Role | Medical Secretary |
Correspondence Address | Lyngarth Bartlett Road Shaw Oldham Lancashire OL2 7BS |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | Meridian Centre King Street Oldham Lancashire OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,780 |
Cash | £278 |
Current Liabilities | £8,762 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Director resigned (1 page) |
23 May 2005 | Application for striking-off (1 page) |
24 February 2005 | New director appointed (2 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: enterprise house 2 pass street oldham lancashire OL9 6HZ (1 page) |
21 October 2004 | Return made up to 19/07/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
12 July 2004 | Registered office changed on 12/07/04 from: 34 the acorn centre barry street oldham lancashire OL1 3NE (1 page) |
6 April 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
12 December 2003 | Return made up to 19/07/03; full list of members (8 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
8 May 2001 | Ad 12/04/01--------- £ si 4@1=4 £ ic 4/8 (2 pages) |
28 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
14 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
31 March 2000 | Ad 22/03/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 1999 | New director appointed (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: c/o midlands company services LIMITED, suite 116, lonsdale house, 52 blucher street birmingham west midlands B1 1QU (1 page) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (18 pages) |