Springhead
Oldham
Lancashire
OL4 4BH
Secretary Name | Micheal O Ceirin |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 September 1999(3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 51 Stoneleigh Road Springhead Oldham Lancashire OL4 4BH |
Director Name | Jamie Michael Kearns |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 30 Co Operation Street Failsworth Manchester Lancashire M35 9AL |
Director Name | Lisa Rachael Whiteside |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 February 2000) |
Role | Company Director |
Correspondence Address | 51 Stoneleigh Road Springhead Oldham Lancashire OL4 4BH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 51 Stoneleigh Road Springhead Oldham Lancashire OL4 4BH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£14,366 |
Cash | £1,843 |
Current Liabilities | £16,826 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
10 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
21 September 2000 | Return made up to 06/09/00; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 36 carr house road springhead oldham lancashire OL4 4NW (1 page) |
5 April 2000 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Registered office changed on 15/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
15 September 1999 | Secretary resigned (2 pages) |
15 September 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
6 September 1999 | Incorporation (10 pages) |