Oldham
OL4 2NY
Director Name | Miss Elaine Gail Sephton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | Nursery Nurse |
Country of Residence | England |
Correspondence Address | 10 Lord Street West Southport PR8 2BJ |
Secretary Name | Anthony Patrick Durkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Role | IFA |
Correspondence Address | 10a Lord Street West Southport Merseyside PR8 2BJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | wealthuk.com |
---|
Registered Address | 312 Ripponden Road Oldham OL4 2NY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Elaine G. Sephton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £2,892 |
Current Liabilities | £16,858 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | Registered office address changed from 73 Sussex Road Southport Merseyside PR9 0SP on 4 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Anthony Durkin as a secretary (1 page) |
4 March 2014 | Registered office address changed from 73 Sussex Road Southport Merseyside PR9 0SP on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 73 Sussex Road Southport Merseyside PR9 0SP on 4 March 2014 (1 page) |
4 March 2014 | Termination of appointment of Elaine Sephton as a director (1 page) |
4 March 2014 | Appointment of Mr Mark Howard Turner as a director (2 pages) |
4 March 2014 | Termination of appointment of Elaine Sephton as a director (1 page) |
4 March 2014 | Appointment of Mr Mark Howard Turner as a director (2 pages) |
4 March 2014 | Termination of appointment of Anthony Durkin as a secretary (1 page) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
25 June 2013 | Secretary's details changed for Anthony Patrick Durkin on 1 January 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Anthony Patrick Durkin on 1 January 2013 (2 pages) |
25 June 2013 | Secretary's details changed for Anthony Patrick Durkin on 1 January 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 June 2010 | Director's details changed for Elaine Gail Sephton on 6 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Elaine Gail Sephton on 6 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Elaine Gail Sephton on 6 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 August 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 November 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 November 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 October 2008 | Return made up to 31/05/07; full list of members (3 pages) |
24 October 2008 | Return made up to 31/05/07; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 December 2006 | Return made up to 31/05/06; full list of members (6 pages) |
8 December 2006 | Return made up to 31/05/06; full list of members (6 pages) |
7 April 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 January 2005 | Return made up to 31/05/04; full list of members (6 pages) |
7 January 2005 | Return made up to 31/05/04; full list of members (6 pages) |
5 May 2004 | Secretary's particulars changed (1 page) |
5 May 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 August 2003 | Return made up to 31/05/03; full list of members
|
18 August 2003 | Return made up to 31/05/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (6 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Return made up to 31/05/01; full list of members
|
5 June 2001 | Return made up to 31/05/01; full list of members
|
10 May 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
10 May 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
31 May 2000 | Incorporation (10 pages) |
31 May 2000 | Incorporation (10 pages) |