Oldham
Lancashire
OL1 1TE
Director Name | Mr David Graydon Johnston |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 March 2015) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Mr David Graydon Johnston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(2 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mrs Hilary Jennifer Dix |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 March 2015) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
21k at £1 | David Graydon Johnston 70.00% Ordinary |
---|---|
1.5k at £1 | Hilary Jennifer Dix 5.00% Ordinary |
7.5k at £1 | David Michael Hannan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,163 |
Cash | £612 |
Current Liabilities | £144,964 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
8 October 2014 | Liquidators' statement of receipts and payments to 24 September 2014 (11 pages) |
8 October 2014 | Liquidators statement of receipts and payments to 24 September 2014 (11 pages) |
6 December 2013 | Liquidators statement of receipts and payments to 24 September 2013 (13 pages) |
6 December 2013 | Liquidators' statement of receipts and payments to 24 September 2013 (13 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Statement of affairs with form 4.19 (5 pages) |
9 October 2012 | Appointment of a voluntary liquidator (1 page) |
22 August 2012 | Registered office address changed from First Floor No 1 Warehouse Canal Basin Sowerby Bridge West Yorkshire HX6 2AG on 22 August 2012 (2 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Hilary Jennifer Dix on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Hilary Jennifer Dix on 7 July 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Director's details changed for Mr David Michael Hannan on 15 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Graydon Johnston on 15 June 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr David Graydon Johnston on 15 June 2010 (1 page) |
12 July 2010 | Director's details changed for Hilary Jennifer Dix on 15 June 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
27 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
24 July 2009 | Director's change of particulars / david hannan / 02/01/2009 (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
22 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
30 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 July 2005 | Return made up to 28/06/05; full list of members
|
14 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Nc inc already adjusted 05/11/04 (1 page) |
8 December 2004 | Resolutions
|
14 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 August 2003 | Return made up to 22/07/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 March 2003 | New director appointed (2 pages) |
4 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
26 July 2002 | Return made up to 22/07/02; full list of members
|
22 August 2001 | Return made up to 23/07/01; full list of members (6 pages) |
24 May 2001 | (5 pages) |
5 September 2000 | Return made up to 23/07/00; full list of members
|
27 October 1999 | Ad 25/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 1999 | Accounting reference date extended from 31/07/00 to 30/11/00 (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
23 July 1999 | Incorporation (18 pages) |