Flixton
Manchester
M41 9FS
Secretary Name | Marion Oldfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 30 Southgate Flixton Manchester M41 9FS |
Director Name | Mark Pilkington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 2003) |
Role | Licencee |
Correspondence Address | 103 Crescent Road Dukinfield Manchester M8 9WT |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Griffin House Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 June 2003) |
Correspondence Address | 70 Victoria Street Denton Manchester M34 3QZ |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £82 |
Cash | £1,170 |
Current Liabilities | £1,234 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 March 2007 | Return made up to 30/10/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
9 November 2004 | Return made up to 30/10/04; full list of members (6 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
30 March 2004 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
30 December 2003 | Return made up to 30/10/03; full list of members (6 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Company name changed oldfield s plumbing LTD\certificate issued on 25/07/03 (2 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 63 union street hyde cheshire SK14 1ND (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: 70 victoria street denton manchester M34 3QZ (1 page) |
8 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 November 2002 | Director resigned (1 page) |