Dobcross
Oldham
Lancashire
OL3 5LE
Director Name | Mr Richard Thomas McGawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(6 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Robert Moffat High Legh Knutsford Cheshire WA16 6PS |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(6 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 September 2010) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(6 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 September 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(6 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 September 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Clive Leonard Milton Fleet |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Advertising |
Correspondence Address | Standon House Standon Lane, Ockley Dorking Surrey RH5 5QR |
Director Name | Mr Peter Harry Godfrey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | Northstead North End Avenue London NW3 7HP |
Director Name | Mr Grahame David Roth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dalkeith Grove Stanmore Middlesex HA7 4SQ |
Secretary Name | Clive Leonard Milton Fleet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Advertising |
Correspondence Address | Standon House Standon Lane, Ockley Dorking Surrey RH5 5QR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Ernst & Young Llp 100 Barbirolli Square Manchester Greater Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £445,518 |
Net Worth | -£1,358,756 |
Current Liabilities | £11,343,790 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | Notice of move from Administration to Dissolution on 4 June 2010 (23 pages) |
8 June 2010 | Notice of move from Administration to Dissolution (23 pages) |
22 December 2009 | Administrator's progress report to 8 December 2009 (29 pages) |
22 December 2009 | Administrator's progress report to 8 December 2009 (29 pages) |
22 December 2009 | Administrator's progress report to 8 December 2009 (29 pages) |
2 October 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
2 October 2009 | Statement of affairs with form 2.15B/2.14B (11 pages) |
6 August 2009 | Statement of administrator's proposal (98 pages) |
6 August 2009 | Statement of administrator's proposal (98 pages) |
23 June 2009 | Registered office changed on 23/06/2009 from the edge clowes street manchester M3 5NB (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from the edge clowes street manchester M3 5NB (1 page) |
12 June 2009 | Appointment of an administrator (1 page) |
12 June 2009 | Appointment of an administrator (1 page) |
29 April 2009 | Return made up to 02/04/09; no change of members (6 pages) |
29 April 2009 | Return made up to 02/04/09; no change of members (6 pages) |
17 April 2008 | Return made up to 02/04/08; no change of members (6 pages) |
17 April 2008 | Return made up to 02/04/08; no change of members (6 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (14 pages) |
5 June 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 June 2007 | Full accounts made up to 31 March 2006 (16 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (8 pages) |
17 April 2007 | Return made up to 02/04/07; full list of members (8 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
20 March 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: bank house southwick square southwick west sussex BN42 4FN (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned;director resigned (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: bank house southwick square southwick west sussex BN42 4FN (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Declaration of assistance for shares acquisition (9 pages) |
7 March 2006 | Director resigned (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
1 March 2006 | Company name changed goldtique investments LIMITED\certificate issued on 01/03/06 (5 pages) |
1 March 2006 | Company name changed goldtique investments LIMITED\certificate issued on 01/03/06 (5 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (6 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 January 2006 | Memorandum and Articles of Association (7 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Memorandum and Articles of Association (7 pages) |
3 January 2006 | Resolutions
|
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
18 April 2003 | Return made up to 04/02/03; full list of members; amend (7 pages) |
18 April 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
18 April 2003 | Ad 06/03/03--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | Resolutions
|
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
18 April 2003 | Return made up to 04/02/03; full list of members; amend (7 pages) |
31 January 2003 | Return made up to 04/02/03; full list of members (7 pages) |
31 January 2003 | Return made up to 04/02/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
26 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
21 March 2002 | Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page) |
21 March 2002 | Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
3 December 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
22 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 04/02/01; full list of members (7 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (7 pages) |
27 October 2000 | Particulars of mortgage/charge (11 pages) |
27 October 2000 | Particulars of mortgage/charge (11 pages) |
27 October 2000 | Particulars of mortgage/charge (7 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: bank house southwick square, southwick brighton east sussex BN42 4FN (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: bank house southwick square, southwick brighton east sussex BN42 4FN (1 page) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 March 2000 | Particulars of mortgage/charge (3 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Ad 04/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 2000 | Ad 04/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 109 high street wealdstone harrow middlesex HA3 5DL (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 109 high street wealdstone harrow middlesex HA3 5DL (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 February 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |
4 February 2000 | Incorporation (17 pages) |