Chadderton
Oldham
Lancashire
OL9 0QG
Secretary Name | Lynn Margaret Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2000(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 13 April 2009) |
Role | Company Director |
Correspondence Address | 7 Park Crescent Chadderton Oldham Lancashire OL9 0QG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Unity Corporate Recovery And Insolvency Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£113,145 |
Cash | £11,641 |
Current Liabilities | £435,631 |
Latest Accounts | 31 January 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
5 April 2008 | Liquidators statement of receipts and payments to 21 September 2008 (6 pages) |
28 October 2007 | Liquidators statement of receipts and payments (5 pages) |
20 April 2007 | Liquidators statement of receipts and payments (5 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: lord north street miles platting manchester M40 8HT (1 page) |
1 October 2004 | Statement of affairs (13 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Appointment of a voluntary liquidator (1 page) |
5 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
26 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 May 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 17 November 2000 (1 page) |
8 August 2001 | Resolutions
|
31 May 2001 | Accounting reference date extended from 17/11/01 to 31/01/02 (1 page) |
28 February 2001 | Ad 20/11/00-31/01/01 £ si 100@1 (2 pages) |
28 February 2001 | Accounting reference date shortened from 31/01/01 to 17/11/00 (1 page) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
12 February 2001 | Return made up to 17/01/01; full list of members
|
30 November 2000 | New secretary appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
30 November 2000 | New director appointed (2 pages) |
29 November 2000 | Company name changed stenmead LIMITED\certificate issued on 30/11/00 (2 pages) |
17 January 2000 | Incorporation (18 pages) |