Royton
Oldham
Lancashire
OL2 6ET
Secretary Name | Deborah Doidge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 January 2008) |
Role | Company Director |
Correspondence Address | 268 Turf Lane Royton Oldham OL2 6ET |
Director Name | Stanley Schofield |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2002) |
Role | Mortgage/Financial Adviser |
Correspondence Address | 20 Oaklands Park Grasscroft Oldham OL4 4JY |
Secretary Name | Stanley Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2002) |
Role | Mortgage/Financial Adviser |
Correspondence Address | 20 Oaklands Park Grasscroft Oldham OL4 4JY |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 123-125 Union Street Oldham Lancashire OL1 1TG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £84,624 |
Gross Profit | £46,898 |
Net Worth | £2,411 |
Cash | £12,188 |
Current Liabilities | £13,278 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2007 | Application for striking-off (1 page) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
28 February 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
21 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
9 March 2006 | Secretary's particulars changed (1 page) |
30 March 2005 | Return made up to 08/03/05; full list of members (2 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
18 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members
|
13 February 2003 | Secretary resigned (1 page) |
26 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
22 January 2003 | New secretary appointed (2 pages) |
14 May 2002 | Return made up to 08/03/02; full list of members (6 pages) |
19 April 2002 | Director resigned (1 page) |
31 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | Nc inc already adjusted 31/05/01 (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 78-82 church street eccles manchester M30 0DA (1 page) |
24 May 2001 | Return made up to 08/03/01; full list of members (6 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 152-160 city road london EC1V 2NX (1 page) |
23 May 2000 | New secretary appointed;new director appointed (2 pages) |
22 May 2000 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
25 April 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (8 pages) |