Ashton Under Lyne
Lancashire
OL7 9RU
Director Name | Simon James Gledhill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 14 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 8 Rosewood Hollingworth Cheshire SK14 8HJ |
Secretary Name | Miss Jennifer Amy Lawson |
---|---|
Status | Closed |
Appointed | 02 November 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 14 March 2017) |
Role | Company Director |
Correspondence Address | Oldham Road Saw Mills Waterloo Ashton Under Lyne Lancashire OL7 9AZ |
Secretary Name | Simon James Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Westerhill Park Bridge Ashton Under Lyne Lancashire OL7 9RU |
Director Name | Eric Dear |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 31 Broadoak Road Ashton Under Lyne Lancashire OL6 8QN |
Director Name | Andrew Davidson Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Simkin Way Oldham Lancashire OL8 2TH |
Secretary Name | Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 November 2016) |
Role | Company Director |
Correspondence Address | 80 Evesham Road Middleton Lancashire M24 1PZ |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 0161 3390080 |
---|---|
Telephone region | Manchester |
Registered Address | Oldham Road Saw Mills Waterloo Ashton Under Lyne Lancashire OL7 9AZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Stephen William Gledhill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,384 |
Current Liabilities | £25,384 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 May 2005 | Delivered on: 11 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 November 2016 | Termination of appointment of Graham Jones as a secretary on 2 November 2016 (1 page) |
15 November 2016 | Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Graham Jones as a secretary on 2 November 2016 (1 page) |
15 November 2016 | Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 May 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
17 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 July 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
6 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 November 2008 | Director's change of particulars / simon gledhill / 28/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / simon gledhill / 28/10/2008 (1 page) |
17 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | New director appointed (3 pages) |
9 September 2002 | Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 September 2002 | Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
28 June 2002 | Resolutions
|
28 June 2002 | Resolutions
|
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
19 June 2002 | Incorporation (12 pages) |
19 June 2002 | Incorporation (12 pages) |