Shaw
Oldham
Lancashire
OL2 7QB
Director Name | Mr Jamie Earley |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 08 May 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Oakley Drive Moorside Oldham Lancashire OL1 4TR |
Director Name | Christine Maria Earley |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 May 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Spring Rise Shaw Oldham Lancashire OL2 7QB |
Director Name | Mr Stephen Earley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Spring Rise Shaw Oldham Lancashire OL2 7QB |
Director Name | Karl Steven Earley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 May 2004) |
Role | Engineer |
Correspondence Address | 24 Lower Dingle Moorside Oldham Lancashire OL1 4PB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Bleasby Street Works Bleasby Street Oldham Lancashire OL4 2AJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
8 February 2010 | Completion of winding up (1 page) |
8 February 2010 | Completion of winding up (1 page) |
6 May 2008 | Order of court to wind up (1 page) |
6 May 2008 | Order of court to wind up (1 page) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 February 2006 | Return made up to 05/10/05; full list of members (7 pages) |
10 February 2006 | Return made up to 05/10/05; full list of members (7 pages) |
1 February 2006 | Return made up to 05/10/04; full list of members (7 pages) |
1 February 2006 | Return made up to 05/10/04; full list of members
|
16 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Director's particulars changed (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: j w minton & co chartered accts 95 high street lees oldham OL4 4LY (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: j w minton & co chartered accts 95 high street lees oldham OL4 4LY (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 June 2004 | New director appointed (1 page) |
18 June 2004 | New director appointed (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
14 November 2003 | Particulars of mortgage/charge (9 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (7 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members
|
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
15 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
1 August 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
1 August 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2002 | Return made up to 05/10/01; full list of members (6 pages) |
22 July 2002 | Return made up to 05/10/01; full list of members (6 pages) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (7 pages) |