Oldham
Greater Manchester
OL4 2BL
Secretary Name | Paul Stuart Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 01 August 2008) |
Role | Trainee Acc |
Correspondence Address | 9 Alexander Drive Milnrow Rochdale Lancashire OL16 3LY |
Director Name | Peter Kevin Rawcliffe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Recruitment |
Correspondence Address | 103 Stamford Road Lees Oldham Lancashire OL4 3LL |
Secretary Name | Lisa Jane Doolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Prince Edward Avenue Oldham Lancashire OL4 3EE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 25 St John Street Manchester M3 4DT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
4 October 2005 | Liquidators statement of receipts and payments (5 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 March 2003 | Liquidators statement of receipts and payments (6 pages) |
13 January 2003 | Resolutions
|
29 October 2002 | Appointment of a voluntary liquidator (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: hollinwood business centre albert street hollinwood greater manchester OL4 8QP (2 pages) |
11 April 2002 | Statement of affairs (8 pages) |
17 July 2001 | Return made up to 25/01/01; full list of members (7 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 67 eric street oldham lancashire OL4 1NA (1 page) |
14 July 2000 | Director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | New director appointed (2 pages) |
30 January 2000 | Secretary resigned (1 page) |
30 January 2000 | Director resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Registered office changed on 30/01/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
30 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Incorporation (15 pages) |