Inchfield Road Walsden
Todmorden
Lancashire
OL14 7QW
Director Name | Mr Denis Leech |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ |
Secretary Name | Mr Denis Leech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cotswold Avenue Hazel Grove Stockport Cheshire SK7 5HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit C4 Brookside Business Park Greengate Middleton M24 1gs M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 March 2013 | Registered office address changed from Unit 26 Shepley South Industrial Estate Shepley Road Audenshaw Manchester M34 5DW on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 26 Shepley South Industrial Estate Shepley Road Audenshaw Manchester M34 5DW on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Unit 26 Shepley South Industrial Estate Shepley Road Audenshaw Manchester M34 5DW on 7 March 2013 (1 page) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 November 2009 | Director's details changed for Christopher John Leech on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Denis Leech on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher John Leech on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Christopher John Leech on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Denis Leech on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Denis Leech on 4 November 2009 (2 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 December 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 21/12/05; full list of members (7 pages) |
8 March 2006 | Return made up to 21/12/05; full list of members (7 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
1 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members
|
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 September 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | New director appointed (3 pages) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Secretary resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | New secretary appointed;new director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
21 December 2000 | Incorporation (18 pages) |