Oldham
OL4 2LU
Director Name | Mr Paul Michael Gunning |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 14 Pembroke Drive Oldham OL4 2LU |
Secretary Name | Mrs Mary Jane Gunning |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2002(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Class Assist |
Country of Residence | England |
Correspondence Address | 14 Pembroke Drive Oldham OL4 2LU |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Telephone | 01234 391117 |
---|---|
Telephone region | Bedford |
Registered Address | National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mary Jane Gunning 50.00% Ordinary |
---|---|
1 at £1 | Paul Michael Gunning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,154 |
Cash | £9,117 |
Current Liabilities | £10,608 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
20 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 June 2017 | Notification of Mary Gunning as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Mary Gunning as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Mary Gunning as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 July 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 July 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
8 June 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE to National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW on 8 June 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Mr Paul Michael Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Director's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Paul Michael Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Secretary's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Director's details changed for Mrs Mary Jane Gunning on 1 April 2013 (2 pages) |
21 June 2013 | Director's details changed for Mr Paul Michael Gunning on 1 April 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mary Jane Gunning on 21 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mary Jane Gunning on 21 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
13 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
13 July 2006 | Return made up to 24/05/06; full list of members (2 pages) |
31 August 2005 | Return made up to 24/05/05; full list of members (2 pages) |
31 August 2005 | Return made up to 24/05/05; full list of members (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 February 2005 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
21 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 24/05/04; full list of members (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 6 pembroke drive moorside oldham lancashire OL4 2LU (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 6 pembroke drive moorside oldham lancashire OL4 2LU (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
7 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
25 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
25 September 2002 | Return made up to 24/05/02; full list of members (7 pages) |
16 August 2002 | Company name changed fastener solution and component management LIMITED\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed fastener solution and component management LIMITED\certificate issued on 16/08/02 (2 pages) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Registered office changed on 12/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Ad 24/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
1 June 2001 | Company name changed sastaner solution and component management LIMITED\certificate issued on 01/06/01 (2 pages) |
1 June 2001 | Company name changed sastaner solution and component management LIMITED\certificate issued on 01/06/01 (2 pages) |
24 May 2001 | Incorporation (13 pages) |
24 May 2001 | Incorporation (13 pages) |