Shaw
Oldham
OL2 7AU
Secretary Name | Lynn Kathryn Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 23 July 2019) |
Role | Company Director |
Correspondence Address | 42 Church Road Shaw Oldham OL2 7AU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 42 Church Road Shaw Oldham OL2 7AU |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
250 at £1 | Rita Kennedy-vandaele 25.00% Ordinary |
---|---|
250 at £1 | Susan Lesley Pattinson 25.00% Ordinary |
250 at £1 | Trustees Of Wolviston Settlement 25.00% Ordinary |
150 at £1 | Lynn Kathryn Wilkinson 15.00% Ordinary |
100 at £1 | Gillian Nuttall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,978 |
Cash | £6,747 |
Current Liabilities | £769 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
27 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
---|---|
16 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
4 October 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 September 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
23 February 2012 | Director's details changed for Gillian Nuttall on 23 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from 2 Woodend Shaw Oldham Lancashire OL2 7UR on 22 February 2012 (1 page) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Secretary's details changed for Lynn Kathryn Wilkinson on 8 February 2012 (1 page) |
21 February 2012 | Secretary's details changed for Lynn Kathryn Wilkinson on 8 February 2012 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2010 | Director's details changed for Gillian Nuttall on 29 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
5 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
24 June 2008 | Return made up to 15/02/08; full list of members (4 pages) |
21 May 2007 | Return made up to 15/02/07; full list of members (3 pages) |
17 May 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 May 2007 | Return made up to 15/02/06; full list of members (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
15 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: 1 ralli courts west riverside manchester M3 5FT (1 page) |
27 April 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 April 2006 | Return made up to 15/02/05; full list of members (3 pages) |
5 April 2006 | Return made up to 15/02/04; full list of members (3 pages) |
2 February 2006 | Return made up to 15/02/03; full list of members (3 pages) |
24 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
25 October 2004 | Registered office changed on 25/10/04 from: 4 ballard way shaw oldham lancashire OL2 8DU (1 page) |
19 February 2004 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 April 2002 | Return made up to 15/02/02; full list of members (5 pages) |
8 March 2001 | Secretary resigned (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Company name changed mustwin LIMITED\certificate issued on 06/03/01 (2 pages) |
15 February 2001 | Incorporation (11 pages) |