Moorside
Oldham
Lancashire
OL1 4TR
Director Name | Lawrence Gilsenan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Oakley Drive Moorside Oldham Lancashire OL1 4TR |
Secretary Name | Lawrence Gilsenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Oakley Drive Moorside Oldham Lancashire OL1 4TR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 30e The Meridian Centre Oldham OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
7 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
9 February 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 30E the meridean centre king street oldham lancashire OL8 1EZ (1 page) |
10 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
10 November 2005 | Ad 17/11/04--------- £ si 1@1 (2 pages) |
10 November 2005 | Ad 17/11/04--------- £ si 1@1 (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
10 December 2004 | Nc inc already adjusted 17/11/04 (2 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Ad 17/11/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
10 December 2004 | Nc inc already adjusted 17/11/04 (2 pages) |
10 December 2004 | Ad 17/11/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Return made up to 02/02/04; full list of members (5 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Secretary's particulars changed (1 page) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 02/02/03; full list of members (5 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
26 January 2002 | New secretary appointed;new director appointed (2 pages) |
26 January 2002 | Return made up to 02/02/02; full list of members (6 pages) |
1 March 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed;new director appointed (2 pages) |