Grasscroft
Lancashire
OL4 4EN
Secretary Name | Tracey Connor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 15 Fairfield Avenue Bredbury Stockport Cheshire SK6 1BY |
Secretary Name | Linda Margaret Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 164 Oldham Road Grasscroft Saddleworth Oldham OL4 4DW |
Director Name | Mr Dennis Jacobs |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burses Way Hutton Brentwood Essex CM13 2PL |
Secretary Name | Michael Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 July 2004) |
Role | Accountant |
Correspondence Address | 25 Beechfield Grasscroft Lancashire OL4 4EN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 5 Old Street Ashton Under Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
29 August 2006 | Application for striking-off (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 August 2006 | Accounting reference date shortened from 31/12/06 to 31/03/06 (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 August 2006 | Return made up to 10/08/06; full list of members (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 August 2005 | Return made up to 10/08/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | Return made up to 22/08/04; full list of members
|
22 December 2003 | Director resigned (1 page) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
25 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
13 December 2000 | Ad 30/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 December 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
6 December 2000 | New director appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |