Chadderton
Oldham
Lancashire
OL9 8LL
Director Name | Peter Robinson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(same day as company formation) |
Role | Plumber |
Correspondence Address | 15 Wilton Street Reddish Stockport Cheshire SK5 6QP |
Secretary Name | Mrs Pamela Jean Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Red Lane Disley Stockport Cheshire SK12 2NP |
Secretary Name | Kathleen Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Kingston Avenue Chadderton Oldham Lancashire OL9 8LL |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham WA14 2QD (1 page) |
22 March 2006 | Liquidators statement of receipts and payments (5 pages) |
23 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Statement of affairs (5 pages) |
22 September 2004 | Appointment of a voluntary liquidator (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 123 wellington road south stockport cheshire SK1 3TH (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: block 1 office 2 imex business centre windmill lane denton manchester M34 3QS (1 page) |
16 January 2004 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
21 August 2003 | Director's particulars changed (1 page) |
21 August 2003 | Secretary's particulars changed (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 79 stanley road chadderton oldham greater manchester OL9 7HA (1 page) |
7 April 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
28 November 2001 | Ad 23/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (21 pages) |