Chadderton
Oldham
Greater Manchester
OL9 9QR
Director Name | Mr David Marks |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(9 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Builder |
Country of Residence | England |
Correspondence Address | Langwood Foxdenton Lane Chadderton Oldham Lancashire OL9 9QR |
Director Name | Mr David Marks |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Langwood Foxdenton Lane Chadderton Oldham Lancashire OL9 9QR |
Secretary Name | Wendy Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Langwood Foxdenton Lane Chadderton OL9 9QR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sterling House, 501 Middleton Road, Chadderton Oldham Lancashire OL9 9LY |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£20,444 |
Current Liabilities | £25,895 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 19 February 2017 (overdue) |
---|
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
---|---|
5 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
22 August 2012 | Order of court to wind up (2 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Appointment of David Marks as a director (3 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Wendy Marks on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Wendy Marks on 5 February 2010 (2 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
10 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
16 December 2008 | Accounting reference date extended from 28/02/2008 to 30/06/2008 (1 page) |
14 May 2008 | Director appointed wendy marks (1 page) |
14 May 2008 | Appointment terminated secretary wendy marks (1 page) |
9 May 2008 | Appointment terminated director david marks (1 page) |
25 February 2008 | Return made up to 05/02/08; no change of members
|
16 June 2007 | Return made up to 05/02/07; full list of members; amend (6 pages) |
14 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (6 pages) |
10 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 October 2006 | Ad 30/09/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2006 | Return made up to 05/02/06; full list of members (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Return made up to 05/02/05; full list of members (6 pages) |
15 October 2004 | Particulars of mortgage/charge (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
17 August 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2004 | Return made up to 05/02/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
31 January 2003 | Return made up to 05/02/03; full list of members (6 pages) |
14 March 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Incorporation (17 pages) |