Chadderton
Oldham
Lancashire
OL9 9DJ
Secretary Name | Claire Crozier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 August 2010) |
Role | Company Director |
Correspondence Address | 62 Arnside Avenue Chadderton Oldham Lancashire OL9 9DJ |
Director Name | Claire Crozier |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2006(4 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 18 August 2010) |
Role | Company Director |
Correspondence Address | 62 Arnside Avenue Chadderton Oldham Lancashire OL9 9DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne Lancashire OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £971 |
Cash | £2 |
Current Liabilities | £98,925 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2009 | Statement of affairs with form 4.19 (6 pages) |
20 July 2009 | Statement of affairs with form 4.19 (6 pages) |
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Resolutions
|
20 July 2009 | Appointment of a voluntary liquidator (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page) |
28 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members
|
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
22 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 March 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
22 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
22 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
31 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
30 April 2002 | Incorporation (9 pages) |
30 April 2002 | Incorporation (9 pages) |