Heywood
Lancashire
OL10 4NR
Secretary Name | Orsolya Jozsa |
---|---|
Status | Closed |
Appointed | 01 November 2012(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | Janet Dawson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 2007) |
Role | Accounts Manager |
Correspondence Address | 49 Fairview Drive Bayston Hill Shrewsbury SY3 0LD Wales |
Secretary Name | Frank John Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | 31 Lymmington Avenue Lymm Cheshire WA13 9NQ |
Director Name | Zafer Mahmood |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2008) |
Role | Manager |
Correspondence Address | 6 Pargate Chase Rochdale Lancashire OL11 5DZ |
Director Name | Mr Nigel Burke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 November 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 York Street Heywood Lancashire OL10 4NR |
Director Name | C.D.A.S. Dir. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Secretary Name | C.D.A.S. Sec. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | Nook House, Church Lane Hargrave Chester Cheshire CH3 7RL Wales |
Registered Address | 73 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2013 | Application to strike the company off the register (2 pages) |
13 February 2013 | Application to strike the company off the register (2 pages) |
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
8 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders Statement of capital on 2012-11-08
|
1 November 2012 | Appointment of Orsolya Jozsa as a secretary (1 page) |
1 November 2012 | Termination of appointment of Nigel Burke as a director (1 page) |
1 November 2012 | Appointment of Orsolya Jozsa as a secretary on 1 November 2012 (1 page) |
1 November 2012 | Termination of appointment of Frank Brennan as a secretary (1 page) |
1 November 2012 | Company name changed fountain investments nw LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Appointment of Ms Deborah Mahmood as a director on 1 November 2012 (2 pages) |
1 November 2012 | Appointment of Ms Deborah Mahmood as a director (2 pages) |
1 November 2012 | Termination of appointment of Nigel Burke as a director on 1 November 2012 (1 page) |
1 November 2012 | Company name changed fountain investments nw LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Termination of appointment of Frank John Brennan as a secretary on 1 November 2012 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
31 January 2012 | Change of name notice (2 pages) |
31 January 2012 | Change of name notice (2 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
12 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Nigel Burke on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Nigel Burke on 1 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr Nigel Burke on 1 March 2010 (2 pages) |
25 August 2009 | Accounts made up to 31 July 2009 (3 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 December 2008 | Appointment terminated director zafer mahmood (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page) |
12 December 2008 | Director appointed mr nigel burke (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page) |
12 December 2008 | Director appointed mr nigel burke (1 page) |
12 December 2008 | Appointment Terminated Director zafer mahmood (1 page) |
8 August 2008 | Accounts made up to 31 July 2008 (1 page) |
8 August 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 May 2008 | Accounts made up to 31 July 2007 (1 page) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
23 January 2008 | New director appointed (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (1 page) |
9 November 2007 | Company name changed clever clogs (oldham) LIMITED\certificate issued on 09/11/07 (2 pages) |
9 November 2007 | Company name changed clever clogs (oldham) LIMITED\certificate issued on 09/11/07 (2 pages) |
5 March 2007 | Accounts made up to 31 July 2006 (1 page) |
5 March 2007 | Accounts made up to 31 July 2006 (1 page) |
21 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page) |
5 April 2006 | Accounts made up to 31 July 2005 (1 page) |
5 April 2006 | Accounts made up to 31 July 2005 (1 page) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
27 April 2005 | Accounts made up to 31 July 2004 (1 page) |
27 April 2005 | Accounts made up to 31 July 2004 (1 page) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 16/02/05; full list of members (2 pages) |
15 March 2004 | Accounts made up to 31 July 2003 (1 page) |
15 March 2004 | Accounts made up to 31 July 2003 (1 page) |
11 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
13 February 2003 | Return made up to 16/02/03; no change of members (6 pages) |
13 February 2003 | Return made up to 16/02/03; no change of members (6 pages) |
3 January 2003 | Accounts made up to 31 July 2002 (1 page) |
3 January 2003 | Accounts made up to 31 July 2002 (1 page) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
16 October 2001 | Accounts made up to 31 July 2001 (1 page) |
16 October 2001 | Accounts made up to 31 July 2001 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
16 February 2001 | Incorporation (12 pages) |
16 February 2001 | Incorporation (12 pages) |