18th Fairway
Ashton Under Lyne
Lancashire
OL6 9EB
Director Name | Mr Stephen Alan Hughes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Chapeltown Road Radcliffe Manchester M26 1YF |
Secretary Name | Mr Stephen Alan Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Chapeltown Road Radcliffe Manchester M26 1YF |
Director Name | Mr Robert Green |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 23 Falconwood Chase Worsley Manchester Lancashire M28 1FG |
Director Name | Mr John William Hughes |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lullington Road Salford M6 8GW |
Secretary Name | Mr Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 23 Falconwood Chase Worsley Manchester Lancashire M28 1FG |
Registered Address | 43 High Street Uppermill Oldham Lancashire OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £20,799 |
Cash | £8,638 |
Current Liabilities | £19,729 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
23 October 2008 | Application for striking-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
10 July 2007 | Return made up to 13/10/06; full list of members (3 pages) |
10 July 2007 | New secretary appointed (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: unit 62 north western street manchester lancashire M12 6DX (1 page) |
26 January 2007 | Secretary resigned;director resigned (1 page) |
20 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
14 July 2006 | Return made up to 13/10/05; full list of members (8 pages) |
14 July 2006 | Registered office changed on 14/07/06 from: unit 20 waterloo court waterloo road stalybridge cheshire SK15 2AU (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
11 November 2004 | Return made up to 13/10/04; full list of members (9 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 October 2003 | Return made up to 13/10/03; full list of members
|
24 June 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 November 2002 | Return made up to 13/10/02; full list of members
|
8 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
15 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
31 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
15 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
5 October 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 198/296 (3 pages) |
5 October 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 100/198 (3 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
2 August 2000 | Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
13 October 1999 | Incorporation (16 pages) |