Worsley
Manchester
M28 2TN
Secretary Name | Ian Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Springmill Uppermill Saddleworth Oldham OL3 6AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 164 Rochdale Road, Royton Oldham Lancashire OL2 6QF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £9,723 |
Cash | £245 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
21 April 2011 | Compulsory strike-off action has been suspended (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2010 | Director's details changed for Wayne Rowcroft on 7 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Director's details changed for Wayne Rowcroft on 7 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Wayne Rowcroft on 7 February 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
6 August 2008 | Secretary's Change of Particulars / ian harris / 30/06/2007 / HouseName/Number was: , now: 6; Street was: the garden house, now: springmill; Area was: kinders lane, now: uppermill; Post Town was: greenfield, now: saddleworth; Post Code was: OL3 7BJ, now: OL3 6AJ (1 page) |
6 August 2008 | Secretary's change of particulars / ian harris / 30/06/2007 (1 page) |
6 August 2008 | Return made up to 07/02/08; full list of members (3 pages) |
6 August 2008 | Return made up to 07/02/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
30 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
14 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 October 2005 | Return made up to 07/02/05; full list of members (6 pages) |
31 October 2005 | Return made up to 07/02/05; full list of members (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 March 2003 | Return made up to 07/02/03; full list of members
|
2 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (15 pages) |
7 February 2002 | Incorporation (15 pages) |