Oldham
Lancashire
OL8 3AB
Secretary Name | Clare Louise Hullock |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 15 Alexandra Mill Mill Street Uppermill Oldham Lancashire OL3 6NA |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Unit 29 Meridian Centre Kings Street Oldham Lancashire OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Year | 2005 |
---|---|
Net Worth | -£8,743 |
Current Liabilities | £25,455 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 24 June 2017 (overdue) |
---|
4 June 2010 | Notice of completion of voluntary arrangement (7 pages) |
---|---|
15 August 2007 | Order of court to wind up (1 page) |
4 January 2007 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 September 2006 | Return made up to 10/06/06; full list of members (6 pages) |
17 August 2006 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
15 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 85 yorkshire street oldham lancashire OL1 3ST (1 page) |
26 July 2005 | Return made up to 10/06/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 January 2005 | Return made up to 10/06/04; full list of members (6 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: bow street chambers bow street oldham lancashire OL1 1SJ (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
31 July 2003 | Return made up to 10/06/03; full list of members
|
11 July 2003 | Secretary's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
28 February 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: cariocca business park 2 sawley road miles platting, manchester greater manchester M40 8BB (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (18 pages) |