Hollins
Oldham
OL8 3WB
Secretary Name | Susan Janine Lyons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(1 month after company formation) |
Appointment Duration | 6 years, 12 months (closed 17 October 2008) |
Role | Company Director |
Correspondence Address | 362 Ashton Road East Failsworth Manchester M35 9HF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
20 November 2007 | Liquidators statement of receipts and payments (6 pages) |
10 November 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
10 November 2006 | Administrator's progress report (17 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: john swift building 19 mason street manchester M4 5FT (1 page) |
14 June 2006 | Result of meeting of creditors (3 pages) |
17 May 2006 | Statement of administrator's proposal (25 pages) |
17 May 2006 | Statement of affairs (7 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: junction 22 business park tweedale way chadderton oldham lancashire OL9 8EH (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2006 | Appointment of an administrator (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: hollingwood business centre albert street oldham lancashire OL8 3QP (1 page) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 September 2004 | Return made up to 24/09/04; full list of members (2 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 June 2003 | Amended accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2002 | Return made up to 24/09/02; full list of members
|
11 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2002 | Ad 30/11/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
7 February 2002 | £ nc 100/10000 30/11/01 (1 page) |
7 February 2002 | Resolutions
|
28 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
19 November 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: hollinwood business centre albert street oldham OL8 3QP (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 39A leicester road salford M7 4AS (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |