Ashton-Under-Lyne
Lancashire
OL6 7NB
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Secretary Name | Mr David Stephen Burke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Stephen Cowley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(1 year after company formation) |
Appointment Duration | 11 years, 3 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wauchope Street Wakefield West Yorkshire WF2 8DX |
Director Name | Mr Thomas Anthony Cocking |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 29 Birchwood Chadderton Oldham Lancashire OL9 9UH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£52,686 |
Current Liabilities | £100,713 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2010 | Director's details changed for Stephen Cowley on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Stephen Cowley on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
8 July 2010 | Director's details changed for Stephen Cowley on 8 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-07-08
|
29 March 2010 | Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for David Stephen Burke on 29 March 2010 (1 page) |
29 March 2010 | Director's details changed for David Stephen Burke on 29 March 2010 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
8 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
9 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
27 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (8 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
1 July 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
1 July 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (8 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
29 July 2002 | Return made up to 29/07/02; full list of members (8 pages) |
29 July 2002 | Return made up to 29/07/02; full list of members
|
28 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
28 May 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
29 July 2001 | Return made up to 29/07/01; full list of members (7 pages) |
29 July 2001 | Return made up to 29/07/01; full list of members (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 March 2000 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | Ad 02/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Secretary resigned (1 page) |
29 July 1999 | Incorporation (21 pages) |