Springhead
Oldham
Lancashire
OL4 4RJ
Director Name | Mr Jeffrey William Walsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Greenbank Avenue Uppermill Saddleworth OL3 6EB |
Secretary Name | Mr Jeffrey William Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Greenbank Avenue Uppermill Saddleworth OL3 6EB |
Registered Address | 51 Oldham Road Ashton Under Lyne Lancashire OL6 7DF |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£99,287 |
Current Liabilities | £145,036 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 June 2007 | Liquidators statement of receipts and payments (5 pages) |
11 December 2006 | Liquidators statement of receipts and payments (5 pages) |
12 June 2006 | Liquidators statement of receipts and payments (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: c/o mistry associates LTD 6-8 henry square ashton under lyne OL6 7TF (1 page) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Appointment of a voluntary liquidator (1 page) |
9 December 2004 | Statement of affairs (6 pages) |
9 December 2004 | Resolutions
|
22 November 2004 | Registered office changed on 22/11/04 from: chester house 11-13 saint peters street ashton under lyne lancashire OL6 7TG (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Return made up to 09/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 June 2003 | Return made up to 29/01/03; full list of members (8 pages) |
29 January 2003 | Return made up to 16/01/02; full list of members (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 February 2001 | Return made up to 29/01/01; full list of members
|
24 November 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
30 May 2000 | Particulars of mortgage/charge (4 pages) |