Watersheddings
Oldham
Lancashire
OL1 4JA
Secretary Name | Kevin Edward Geany |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 11 Falkland Close Oldham OL4 2LQ |
Director Name | Kevin Edward Geany |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Falkland Close Oldham OL4 2LQ |
Director Name | David Taylor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 56 Assheton Road Clayton Bridge Manchester M40 1NL |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 56 Assheton Road Clayton Bridge Manchester M40 1NL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | New Willow Mill Bell Street Oldham Lancashire OL1 3PY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,999 |
Current Liabilities | £8,999 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2003 | Application for striking-off (1 page) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
20 February 2002 | Return made up to 03/02/02; full list of members
|
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 February 2001 | Return made up to 03/02/01; full list of members
|
27 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
16 February 2000 | Registered office changed on 16/02/00 from: prince of wales house 2 bleasby street, oldham lancashire OL4 2AJ (1 page) |
15 February 2000 | Ad 03/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
3 February 2000 | Incorporation (12 pages) |