Lees
Lancashire
OL4 3LL
Secretary Name | Mr Gareth Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(same day as company formation) |
Role | Publician |
Country of Residence | United Kingdom |
Correspondence Address | 74 Stamford Road Lees Lancashire OL4 3LL |
Secretary Name | Kathryn Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 September 2007) |
Role | Company Director |
Correspondence Address | 74 Stamford Road Oldham Lancashire OL4 3LL |
Director Name | Thomas Higham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Auctioneer |
Correspondence Address | 28 Ivy Green Way Springhead Oldham Lancashire OL4 4PR |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 119 Yorkshire Street Oldham Lancs OL1 3SY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,930 |
Cash | £678 |
Current Liabilities | £68,971 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2007 | Application for striking-off (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: blake house 11 high street lees oldham lancashire OL4 3BH (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
23 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
2 June 2005 | Return made up to 07/03/05; full list of members (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
27 February 2004 | Return made up to 07/03/04; full list of members (8 pages) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Director resigned (1 page) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2003 | Return made up to 07/03/03; full list of members (7 pages) |
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2003 | Accounting reference date extended from 31/03/03 to 31/07/03 (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: blake house 11 high street oldham lancashire OL4 3BH (1 page) |
15 April 2002 | New secretary appointed;new director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (12 pages) |