Mendip Close
Royton
Lancashire
OL2 5EY
Secretary Name | Mr Alistair Dougald Cameron |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 01 October 2001(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 24 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mendip House Mendip Close Royton Lancashire OL2 5EY |
Secretary Name | Mrs Michelle Teresa Cameron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 November 2009) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Mendip House Mendip Close Royton Lancashire OL2 5EY |
Director Name | Alistair Dugald Cameron Snr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 January 2005(4 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 November 2009) |
Role | Quality Manager |
Correspondence Address | 18 Springside Cottages Bury Lancashire BL8 4LN |
Director Name | Philip Sayle |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Magpie Close Droylsden Manchester M43 7TR |
Director Name | Steven Walsh |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Loweswater Road Bolton Lancashire BL4 0PL |
Secretary Name | Philip Sayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Magpie Close Droylsden Manchester M43 7TR |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | Ivy Mill Crown Street Failsworth Oldham Lans M35 9BG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
28 February 2009 | Return made up to 27/12/07; full list of members (4 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: mendip house mendip close royton lancashire OL2 5EY (1 page) |
29 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Return made up to 27/12/06; full list of members (3 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
18 October 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (4 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 27/12/04; full list of members (7 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Return made up to 27/12/03; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
14 May 2003 | Return made up to 27/12/02; full list of members (7 pages) |
5 February 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 September 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
5 August 2002 | Resolutions
|
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Return made up to 27/12/01; full list of members
|
7 January 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
17 January 2001 | Secretary resigned;director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: 1ST cert olympic house 17-19 whitworth street west, manchester M1 5WG (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 December 2000 | Incorporation (18 pages) |