Bardsley
Oldham
Greater Manchester
OL8 2TU
Director Name | William Lowe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 August 2007) |
Role | Industrial Cleaner |
Correspondence Address | 484 Ashton Road Oldham OL8 2HG |
Director Name | John McNamara |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 August 2007) |
Role | Industrial Cleaner |
Correspondence Address | 1 Elm Road Hollins Oldham Greater Manchester OL8 3UQ |
Secretary Name | John McNamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 2001(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 August 2007) |
Role | Industrial Cleaner |
Correspondence Address | 1 Elm Road Hollins Oldham Greater Manchester OL8 3UQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1a Wilton Street Hollinwood Oldham Greater Manchester OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2007 | Application for striking-off (1 page) |
18 December 2006 | Return made up to 23/11/05; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 January 2005 | Return made up to 23/11/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Return made up to 23/11/03; full list of members
|
10 July 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
17 January 2003 | Return made up to 23/11/02; full list of members (7 pages) |
10 January 2002 | Ad 27/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 January 2002 | Secretary resigned (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR (2 pages) |
3 January 2002 | Director resigned (2 pages) |