Woodhouses,Failsworth
Manchester
Lancashire
M35 9NU
Secretary Name | Stephen Howard Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 11 April 2006) |
Role | Solicitor |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | John Lewis Badgett |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 April 2006) |
Role | Company Director |
Correspondence Address | Jays Corner 2 Birch Road, Uppermill Saddleworth Lancashire OL3 6JN |
Director Name | Stephen Howard Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 April 2006) |
Role | Solicitor |
Correspondence Address | 109 Oakfield Street Altrincham Cheshire WA15 8HQ |
Director Name | Stuart Mallinson |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 April 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Castlegate Prestbury Stockport Cheshire SK10 4AZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Duchess Street Industrial Estate Duchess Street, Shaw Oldham Lancashire OL2 7UT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£26,805 |
Current Liabilities | £8,055 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (2 pages) |
15 November 2005 | Application for striking-off (1 page) |
12 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 September 2004 | Return made up to 27/08/04; full list of members (9 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
17 November 2003 | Return made up to 27/08/03; full list of members (9 pages) |
23 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 October 2002 | Return made up to 27/08/02; full list of members (9 pages) |
27 June 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
25 September 2001 | Return made up to 27/08/01; full list of members (7 pages) |
26 March 2001 | Ad 05/12/00--------- £ si 60@1 (2 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
26 March 2001 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
16 March 2001 | Particulars of contract relating to shares (4 pages) |
16 March 2001 | Ad 05/10/00--------- £ si 60@1=60 £ ic 40/100 (2 pages) |
16 March 2001 | Particulars of contract relating to shares (4 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
16 October 2000 | Return made up to 27/08/00; full list of members
|
11 February 2000 | Ad 22/01/99--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
27 August 1999 | Incorporation (18 pages) |