Diggle
Oldham
Lancashire
OL3 5PJ
Secretary Name | Anne Saxon |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Correspondence Address | 353 Huddersfield Road Diggle Oldham Lancashire OL3 5PJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 23 December |
15 December 2005 | Dissolved (1 page) |
---|---|
15 September 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
10 February 2005 | Liquidators statement of receipts and payments (5 pages) |
16 January 2004 | Appointment of a voluntary liquidator (1 page) |
16 January 2004 | Statement of affairs (16 pages) |
16 January 2004 | Resolutions
|
6 January 2004 | Registered office changed on 06/01/04 from: diggle mill diggle oldham lancashire OL3 5LB (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 353 huddersfield road diggle oldham lancashire OL3 5PJ (1 page) |
29 July 2003 | Return made up to 24/06/03; full list of members
|
20 May 2003 | Accounting reference date extended from 30/06/03 to 23/12/03 (1 page) |
4 October 2002 | Particulars of mortgage/charge (5 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
24 June 2002 | Incorporation (17 pages) |