Ashton-Under-Lyne
Lancashire
OL6 7NB
Director Name | William Alan Wootton |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Patricia Anne Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Director Name | Eric Hazlehurst |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Secretary Name | William Alan Wootton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 June 2003) |
Role | Company Director |
Correspondence Address | McMiller House 1 Croft Street Hyde Cheshire SK14 1LH |
Secretary Name | Joan Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | 42 Green Lane Hollingworth Hyde Cheshire SK14 8JG |
Secretary Name | Eric Hazlehurst |
---|---|
Status | Resigned |
Appointed | 30 September 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Registered Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,266 |
Cash | £61,103 |
Current Liabilities | £78,886 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
19 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2018 | Application to strike the company off the register (3 pages) |
4 January 2018 | Restoration by order of the court (3 pages) |
4 January 2018 | Restoration by order of the court (3 pages) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 April 2015 | Termination of appointment of Eric Hazlehurst as a director on 15 October 2014 (1 page) |
1 April 2015 | Termination of appointment of Eric Hazlehurst as a secretary on 15 October 2014 (1 page) |
1 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Barrie Hazlehurst as a director on 15 October 2014 (2 pages) |
1 April 2015 | Appointment of Mr Barrie Hazlehurst as a director on 15 October 2014 (2 pages) |
1 April 2015 | Termination of appointment of Eric Hazlehurst as a secretary on 15 October 2014 (1 page) |
1 April 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Eric Hazlehurst as a director on 15 October 2014 (1 page) |
3 February 2014 | Secretary's details changed for Eric Hazlehurst on 18 January 2014 (1 page) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Eric Hazlehurst on 18 January 2014 (2 pages) |
3 February 2014 | Secretary's details changed for Eric Hazlehurst on 18 January 2014 (1 page) |
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Eric Hazlehurst on 18 January 2014 (2 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 January 2010 | Director's details changed for Eric Hazlehurst on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Eric Hazlehurst on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
9 October 2009 | Termination of appointment of Joan Hewitt as a secretary (1 page) |
9 October 2009 | Appointment of Eric Hazlehurst as a secretary (1 page) |
9 October 2009 | Termination of appointment of Joan Hewitt as a secretary (1 page) |
9 October 2009 | Appointment of Eric Hazlehurst as a secretary (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 18/01/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 7 stamford square ashton under lyne lancashire OL6 6QU (1 page) |
9 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
11 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
20 July 2003 | Return made up to 07/02/03; full list of members (6 pages) |
20 July 2003 | Return made up to 07/02/03; full list of members (6 pages) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | New secretary appointed (2 pages) |
19 July 2003 | Registered office changed on 19/07/03 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page) |
11 December 2002 | Full accounts made up to 31 July 2002 (8 pages) |
11 December 2002 | Full accounts made up to 31 July 2002 (8 pages) |
11 September 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 September 2002 | Return made up to 07/02/02; full list of members (6 pages) |
6 August 2002 | Strike-off action suspended (1 page) |
6 August 2002 | Strike-off action suspended (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
25 February 2002 | Accounting reference date extended from 28/02/02 to 31/07/02 (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
7 February 2001 | Incorporation (12 pages) |
7 February 2001 | Incorporation (12 pages) |