Uppermill
Oldham
Lancashire
OL3 6DU
Secretary Name | Sharon Lesley Baron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2001(4 days after company formation) |
Appointment Duration | 17 years, 6 months (closed 09 April 2019) |
Role | Company Director |
Correspondence Address | 59 Wellmeadow Lane Uppermill Oldham Lancashire OL3 6DU |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 43 High Street Uppermill Oldham Lancs OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,452 |
Current Liabilities | £7,231 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
22 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
22 December 2016 | Director's details changed for Steven James Baron on 22 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Steven James Baron on 22 December 2016 (2 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
27 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 July 2010 | Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
31 July 2010 | Previous accounting period extended from 31 October 2009 to 31 January 2010 (1 page) |
7 December 2009 | Director's details changed for Steven James Baron on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Steven James Baron on 1 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Steven James Baron on 1 October 2009 (2 pages) |
7 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
17 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
17 March 2009 | Return made up to 11/10/08; full list of members (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
23 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
23 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
8 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 November 2004 | Return made up to 11/10/04; full list of members
|
11 November 2004 | Return made up to 11/10/04; full list of members
|
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
9 November 2001 | New secretary appointed (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Registered office changed on 17/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 October 2001 | Director resigned (1 page) |
11 October 2001 | Incorporation (7 pages) |
11 October 2001 | Incorporation (7 pages) |