Greenfield Oldham
Lancashire
OL3 7DX
Director Name | Mrs Jillian Harrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Greenfield Oldham Lancashire OL3 7DX |
Secretary Name | Mr Raymond Clifford Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2007(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Park Lane Greenfield Oldham Lancashire OL3 7DX |
Secretary Name | Mrs Jillian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Lane Greenfield Oldham Lancashire OL3 7DX |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
3 at £1 | R.c. Harrison 75.00% Ordinary |
---|---|
1 at £1 | Jillian Harrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£401,826 |
Cash | £781 |
Current Liabilities | £163,419 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2015 | Final Gazette dissolved following liquidation (1 page) |
12 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015 (2 pages) |
12 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 June 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
2 June 2014 | Liquidators statement of receipts and payments to 29 September 2013 (11 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 29 September 2013 (11 pages) |
2 June 2014 | Liquidators' statement of receipts and payments to 29 September 2013 (11 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (11 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 29 March 2013 (11 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 29 March 2013 (11 pages) |
26 April 2012 | Notice of completion of voluntary arrangement (13 pages) |
26 April 2012 | Notice of completion of voluntary arrangement (13 pages) |
17 April 2012 | Notice of completion of voluntary arrangement (13 pages) |
17 April 2012 | Notice of completion of voluntary arrangement (13 pages) |
10 April 2012 | Statement of affairs with form 4.19 (10 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Statement of affairs with form 4.19 (10 pages) |
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Appointment of a voluntary liquidator (1 page) |
10 April 2012 | Resolutions
|
12 March 2012 | Registered office address changed from 15 Corporation Street Stalybridge Cheshire SK15 2JL on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 15 Corporation Street Stalybridge Cheshire SK15 2JL on 12 March 2012 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 26 July 2010 with a full list of shareholders Statement of capital on 2011-04-06
|
30 March 2011 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 26 July 2009 with a full list of shareholders (4 pages) |
18 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2011 (10 pages) |
18 March 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2011 (10 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages) |
9 April 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 February 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 August 2008 | Appointment terminated secretary jillian harrison (1 page) |
15 August 2008 | Appointment terminated secretary jillian harrison (1 page) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
13 August 2008 | Secretary appointed mr raymond clifford harrison (1 page) |
13 August 2008 | Director appointed mrs jillian harrison (1 page) |
13 August 2008 | Director appointed mrs jillian harrison (1 page) |
13 August 2008 | Secretary appointed mr raymond clifford harrison (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
16 August 2007 | Return made up to 26/07/07; no change of members (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 26/07/06; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
12 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members
|
4 August 2003 | Return made up to 26/07/03; full list of members
|
9 April 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (4 pages) |
15 March 2003 | Particulars of mortgage/charge (4 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 26/07/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 50 green lane hollingworth hyde cheshire SK14 8JG (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 50 green lane hollingworth hyde cheshire SK14 8JG (1 page) |
14 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
24 July 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
24 July 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 92 manchester road denton manchester lancashire M34 3PR (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 92 manchester road denton manchester lancashire M34 3PR (1 page) |
19 November 1999 | Ad 11/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 November 1999 | Ad 11/11/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (13 pages) |
26 July 1999 | Incorporation (13 pages) |