Delph
Oldham
Lancashire
OL3 5EG
Secretary Name | Mark Steven Mothersdale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 September 2008) |
Role | Studio Manager |
Correspondence Address | Flat 5 37 Huddersfield Road Delph Saddlesworth Oldham Lancashire OL3 5EG |
Secretary Name | Roger Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5 37 Huddersfield Road Delph Oldham Lancashire OL3 5EG |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Flat 5 37 Huddersfield Road Delph Oldham Lancashire OL3 5EG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,519 |
Current Liabilities | £5,649 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2008 | Application for striking-off (1 page) |
27 July 2007 | Return made up to 05/07/07; no change of members (6 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 February 2007 | Secretary resigned (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 2 prestwich avenue culcheth warrington cheshire WA3 4NA (1 page) |
24 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 05/07/04; full list of members (6 pages) |
16 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Resolutions
|
14 July 2002 | Registered office changed on 14/07/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
5 July 2002 | Incorporation (12 pages) |