Springhead
Oldham
Greater Manchester
OL4 4SQ
Director Name | Mr Jack Cotton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (closed 20 September 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Edge Hill Avenue Royton Oldham Lancashire OL2 6BJ |
Secretary Name | Mr Stephen Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(5 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 September 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Helsby Close Springhead Oldham Greater Manchester OL4 4SQ |
Director Name | Mr Stuart Antony Lord |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 February 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 118 Haven Lane Moorside Oldham Lancashire OL4 2QQ |
Secretary Name | Mr Roualeyn David Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 November 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Spinners Way Moorside Oldham Lancashire OL4 2QN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 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 | 25 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 20 Elder Road Saint Johns Industrial Estate Lees Oldham Lancashire OL4 3DZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for Stuart Antony Lord on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Jack Cotton on 2 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Stuart Lord as a director (1 page) |
3 February 2010 | Director's details changed for Jack Cotton on 2 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Stuart Lord as a director (1 page) |
3 February 2010 | Director's details changed for Stephen Broadbent on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephen Broadbent on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stuart Antony Lord on 2 February 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 February 2009 | Return made up to 25/10/08; full list of members (10 pages) |
12 February 2009 | Return made up to 25/10/07; full list of members (8 pages) |
12 February 2009 | Return made up to 25/10/07; full list of members (8 pages) |
12 February 2009 | Return made up to 25/10/08; full list of members (10 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Return made up to 25/10/06; full list of members (8 pages) |
6 July 2007 | Return made up to 25/10/06; full list of members
|
6 July 2007 | New secretary appointed (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 25/10/05; full list of members (8 pages) |
23 January 2006 | Return made up to 25/10/05; full list of members (8 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2004 | Return made up to 25/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 25/10/04; full list of members
|
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
30 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
11 May 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
26 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
26 November 2002 | Return made up to 25/10/02; full list of members
|
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
25 October 2001 | Incorporation (7 pages) |
25 October 2001 | Incorporation (7 pages) |