Oldham
Lancashire
OL9 9DJ
Secretary Name | Ian Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2002(1 week after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Welder |
Correspondence Address | 6 Arnside Avenue Oldham Lancashire OL9 9DJ |
Secretary Name | Joanne Louise Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 2004(2 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 6 Arnside Avenue Chadderton Oldham Lancashire OL9 9DJ |
Director Name | Stuart Raynor Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2003) |
Role | Welder |
Correspondence Address | 37 Highfield Drive Royton Oldham Lancashire OL2 6AF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£18,247 |
Cash | £20 |
Current Liabilities | £65,822 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2006 | Dissolved (1 page) |
---|---|
16 May 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: the copper room the deva centre trinity way manchester M3 7BG (1 page) |
18 July 2005 | Statement of affairs (7 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Appointment of a voluntary liquidator (1 page) |
2 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (8 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 February 2004 | New secretary appointed (2 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: blake house 11 high street, lees oldham lancashire OL4 3BH (1 page) |
14 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
17 September 2003 | Director resigned (1 page) |
19 March 2003 | Return made up to 24/01/03; full list of members (7 pages) |
6 November 2002 | Particulars of mortgage/charge (3 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: blake house 11 high street oldham lancashire OL4 3BH (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |