Badgers Edge Moorside
Oldham
Lancs
OL4 2LZ
Secretary Name | Mr Brian David Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Badgers Edge Moorside Oldham Lancs OL4 2LZ |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Dennis Michael Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Director Name | Mr Brian David Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Badgers Edge Moorside Oldham Lancs OL4 2LZ |
Secretary Name | Ratish Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 July 2004) |
Role | Secretary |
Correspondence Address | 97 Lowside Drive Oldham Lancashire OL4 1AS |
Director Name | Mr Mark Hurst |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wildbrook Crescent Fitton Hill Oldham Lancashire OL8 2NT |
Secretary Name | Francis Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 2008) |
Role | Secretary |
Correspondence Address | 62 Wilshaw Lane Ashton Under Lyne Lancashire OL7 9QX |
Registered Address | Falmouth Works Copster Hill Road Oldham OL8 1QD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 January 2010 | Termination of appointment of Mark Hurst as a director (1 page) |
20 January 2010 | Termination of appointment of Mark Hurst as a director (1 page) |
18 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 15/08/08; full list of members (3 pages) |
4 August 2008 | Secretary appointed brian taylor (2 pages) |
4 August 2008 | Secretary appointed brian taylor (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 1ST floor 12 southgate deansgate manchester lancashire M3 2RB (1 page) |
18 July 2008 | Appointment terminated secretary francis barnes (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 1ST floor 12 southgate deansgate manchester lancashire M3 2RB (1 page) |
18 July 2008 | Appointment terminated secretary francis barnes (1 page) |
2 May 2008 | Return made up to 15/08/07; full list of members (7 pages) |
2 May 2008 | Return made up to 15/08/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
13 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
13 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
13 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | New secretary appointed (2 pages) |
17 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
3 December 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 December 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
3 December 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Return made up to 15/08/02; full list of members
|
27 November 2002 | Return made up to 15/08/02; full list of members
|
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 3A elton drive hazel grove stockport cheshire SK7 6EP (1 page) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
13 May 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
5 November 2001 | Return made up to 15/08/01; full list of members
|
5 November 2001 | Return made up to 15/08/01; full list of members
|
12 October 2001 | Registered office changed on 12/10/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 6 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
10 October 2001 | Company name changed halton mount property company li mited\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed halton mount property company li mited\certificate issued on 10/10/01 (2 pages) |
15 August 2000 | Incorporation (14 pages) |
15 August 2000 | Incorporation (14 pages) |