Streetbridge Royton
Oldham
Lancashire
OL2 5NN
Secretary Name | Mrs Rita Margaret Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | Lower Gillotts Farm Streetbridge Royton Oldham Lancashire OL2 5NN |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | Bentley Avenue Slattocks Manchester Lancashire M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Compulsory strike-off action has been suspended (1 page) |
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
15 March 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 February 2003 | Return made up to 10/02/03; full list of members (6 pages) |
8 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
7 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
12 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
16 October 2000 | New director appointed (2 pages) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
2 October 2000 | Secretary resigned (1 page) |
3 March 2000 | Memorandum and Articles of Association (15 pages) |
2 March 2000 | Company name changed altcom 240 LIMITED\certificate issued on 03/03/00 (2 pages) |