Shaw
Oldham
Lancashire
OL2 8DQ
Secretary Name | Joanne Newell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Jordan Avenue Shaw Oldham Lancashire OL2 8DQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Jackson Insolvency Practitioners Clive House, Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 June 2005 | Dissolved (1 page) |
---|---|
1 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 March 2005 | Liquidators statement of receipts and payments (6 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
13 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
18 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 75 kingsway rochdale OL16 5HN (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 46 jordan avenue shaw oldham lancashire OL2 8DQ (1 page) |
27 September 2001 | Resolutions
|
27 September 2001 | Appointment of a voluntary liquidator (2 pages) |
27 September 2001 | Statement of affairs (7 pages) |
23 May 2001 | Return made up to 09/03/01; full list of members (6 pages) |
25 January 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: the britannia suite st james's buildings,79 oxford street manchester lancashire M1 6FR (1 page) |
14 March 2000 | New director appointed (2 pages) |
9 March 2000 | Incorporation (10 pages) |