Oldham
OL4 5QL
Director Name | Sara Louise Walker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lawn 134 Carr Lane Uppermill Oldham OL3 6JA |
Director Name | Steven Alexander Walker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lawn 134 Carr Lane Uppermill Saddleworth Lancashire OL3 6JA |
Secretary Name | Lisa Michelle Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Rush Hill Road Uppermill Oldham Lancashire OL3 6JE |
Secretary Name | Sara Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lawn 134 Carr Lane Uppermill Oldham OL3 6JA |
Director Name | Mrs Jacqueline Ann Mills |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchfields Oldham Greater Manchester OL4 5QL |
Secretary Name | Mrs Jacqueline Ann Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 August 2011) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Birchfields Oldham Greater Manchester OL4 5QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £34,289 |
Cash | £2,771 |
Current Liabilities | £911,162 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2020 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 December 2019 | Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 30 December 2019 (2 pages) |
11 July 2019 | Appointment of a voluntary liquidator (3 pages) |
11 July 2019 | Removal of liquidator by court order (20 pages) |
24 June 2019 | Liquidators' statement of receipts and payments to 18 April 2019 (18 pages) |
27 June 2018 | Liquidators' statement of receipts and payments to 18 April 2018 (18 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (15 pages) |
27 June 2017 | Liquidators' statement of receipts and payments to 18 April 2017 (15 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (11 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (11 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (11 pages) |
25 June 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (11 pages) |
25 June 2015 | Liquidators statement of receipts and payments to 18 April 2015 (11 pages) |
4 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (11 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (11 pages) |
4 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (11 pages) |
3 May 2013 | Administrator's progress report to 19 April 2012 (16 pages) |
3 May 2013 | Administrator's progress report to 19 April 2012 (16 pages) |
19 April 2013 | Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL3 5LL on 19 April 2013 (2 pages) |
19 April 2013 | Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village Royton Oldham OL3 5LL on 19 April 2013 (2 pages) |
19 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 November 2012 | Administrator's progress report to 24 October 2012 (15 pages) |
9 November 2012 | Administrator's progress report to 24 October 2012 (15 pages) |
9 November 2012 | Notice of extension of period of Administration (1 page) |
9 November 2012 | Notice of extension of period of Administration (1 page) |
12 June 2012 | Administrator's progress report to 10 May 2012 (15 pages) |
12 June 2012 | Administrator's progress report to 10 May 2012 (15 pages) |
2 February 2012 | Notice of deemed approval of proposals (2 pages) |
2 February 2012 | Notice of deemed approval of proposals (2 pages) |
9 January 2012 | Statement of administrator's proposal (30 pages) |
9 January 2012 | Statement of administrator's proposal (30 pages) |
18 November 2011 | Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 18 November 2011 (2 pages) |
18 November 2011 | Registered office address changed from Prince of Wales House 18-19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 18 November 2011 (2 pages) |
17 November 2011 | Appointment of an administrator (1 page) |
17 November 2011 | Appointment of an administrator (1 page) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 September 2011 | Termination of appointment of Jacqueline Mills as a director (1 page) |
2 September 2011 | Termination of appointment of Jacqueline Mills as a secretary (1 page) |
2 September 2011 | Termination of appointment of Jacqueline Mills as a director (1 page) |
2 September 2011 | Termination of appointment of Jacqueline Mills as a secretary (1 page) |
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
1 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 July 2009 | Return made up to 08/08/08; full list of members; amend (6 pages) |
30 July 2009 | Return made up to 08/08/08; full list of members; amend (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
15 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
10 April 2008 | Director and secretary appointed jacqueline ann mills (2 pages) |
10 April 2008 | Director appointed andrew james joseph mills (2 pages) |
10 April 2008 | Director and secretary appointed jacqueline ann mills (2 pages) |
10 April 2008 | Director appointed andrew james joseph mills (2 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 April 2008 | Appointment terminated director steven walker (1 page) |
1 April 2008 | Appointment terminated director and secretary sara walker (1 page) |
1 April 2008 | Appointment terminated director steven walker (1 page) |
1 April 2008 | Appointment terminated director and secretary sara walker (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
26 February 2007 | New secretary appointed (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Secretary resigned (1 page) |
15 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house salmon fields business village royton oldham OL2 6HT (1 page) |
17 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
8 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 April 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
12 September 2003 | Return made up to 08/08/03; full list of members
|
12 September 2003 | Return made up to 08/08/03; full list of members
|
16 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
16 June 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
22 August 2002 | Return made up to 08/08/02; full list of members
|
22 August 2002 | Return made up to 08/08/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
5 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Ad 23/10/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 November 2000 | Ad 23/10/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 November 2000 | Nc inc already adjusted 23/10/00 (1 page) |
23 November 2000 | Nc inc already adjusted 23/10/00 (1 page) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
17 November 2000 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
17 November 2000 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Ad 08/08/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
8 August 2000 | Incorporation (12 pages) |
8 August 2000 | Incorporation (12 pages) |