Temple Cowley
Oxford
Oxfordshire
OX4 2NT
Director Name | Jake Alexander McGoldrick-Lynch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 February 2009) |
Role | Journalist |
Correspondence Address | 35 Junction Road Temple Cowley Oxford Oxfordshire OX4 2NT |
Secretary Name | Bartholomew Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 February 2009) |
Correspondence Address | C/O Twd Accountants Ltd Grosvenor House, St. Thomas's Place Stockport Cheshire SK1 3TZ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Tax Watchdog Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2004) |
Correspondence Address | Regent House Heaton Lane Stockport Cheshire SK4 1BG |
Registered Address | Ground Floor, Network House 475 Bolton Road Pendlebury, Swinton Manchester M27 8BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £678 |
Cash | £1,978 |
Current Liabilities | £5,269 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page) |
4 December 2006 | Return made up to 20/08/06; full list of members (2 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
1 September 2004 | Return made up to 20/08/04; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: 9TH floor regent house heaton lane stockport SK14 1BS (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
16 October 2003 | Return made up to 20/08/03; full list of members (7 pages) |
11 November 2002 | New secretary appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 August 2002 | Incorporation (12 pages) |