Grasscroft
Oldham
Lancashire
OL4 4HZ
Secretary Name | Mr John Ainley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 August 1999(1 week, 4 days after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Haven 138 Oldham Road Grasscroft Oldham Lancashire OL4 4HZ |
Director Name | Mr Peter Lowe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 1999(1 month after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Causeway Sett Farm Huddersfield Road Delph Oldham Lancashire OL3 5UU |
Director Name | Valerie Stocker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(1 week, 4 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 26 August 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Farm Harrop Court Road Diggle Oldham Lancashire OL3 5LN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 34/36 Clegg Street Oldham Lancashire OL1 1PS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
50 at £1 | John Ainley & Geoffrey Lamb 50.00% Ordinary |
---|---|
50 at £1 | Peter Lowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,058 |
Cash | £6,728 |
Current Liabilities | £57,316 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 3 weeks from now) |
8 October 1999 | Delivered on: 18 October 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the ashton arms clegg street oldham lancashire t/nos LA265059 & GM607632. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
28 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 August 2008 | Return made up to 26/07/08; no change of members (8 pages) |
20 August 2008 | Return made up to 26/07/08; no change of members (8 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 26/07/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 26/07/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 26/07/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
31 July 2003 | Return made up to 26/07/03; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
26 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 26/07/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 October 2000 | Return made up to 26/07/00; full list of members (6 pages) |
5 October 2000 | Return made up to 26/07/00; full list of members (6 pages) |
25 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
25 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
18 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | New secretary appointed;new director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
23 August 1999 | Director resigned (1 page) |
16 August 1999 | Company name changed oakbrook estate LIMITED\certificate issued on 17/08/99 (2 pages) |
16 August 1999 | Company name changed oakbrook estate LIMITED\certificate issued on 17/08/99 (2 pages) |
26 July 1999 | Incorporation (14 pages) |
26 July 1999 | Incorporation (14 pages) |