Oldham
Lancashire
OL1 2LW
Director Name | Mr Clive Newton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 June 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Sandra Yvonne Newton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 June 2013) |
Role | Contracts Assistan |
Country of Residence | United Kingdom |
Correspondence Address | 50 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Mr John David Gallagher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 June 2013) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 400 Rochdale Road Oldham Lancashire OL1 2LW |
Secretary Name | Sarah Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | 3 Mangholes Cottage Haslingden Rossendale Blackburn Lancashire BB4 5TZ |
Director Name | Andrew William Smalley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Fox Ghyl 4 Wicken Tree Row Whins Lane Simonstone Burnley Lancashire BB12 7QS |
Secretary Name | Elaine Anne Smalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Fox Ghyl 4 Wicken Tree Row Whins Lane Simonstone Burnley Lancashire BB12 7QS |
Secretary Name | Sandra Yvonne Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2008) |
Role | Contracts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 400 Rochdale Road Oldham Lancashire OL1 2LW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Emanuel Whittaker Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£171,552 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
28 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
28 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
21 April 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
16 June 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
11 January 2010 | Director's details changed for John Gallagher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sandra Yvonne Newton on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sandra Yvonne Newton on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for John Gallagher on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Janet Gallagher on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Janet Gallagher on 11 January 2010 (2 pages) |
22 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
22 June 2009 | Accounts for a small company made up to 30 November 2008 (6 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 December 2008 | Appointment Terminated Secretary sandra newton (1 page) |
5 December 2008 | Appointment terminated secretary sandra newton (1 page) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
17 April 2008 | Director and secretary appointed sandra yvonne newton (2 pages) |
17 April 2008 | Director and secretary appointed sandra yvonne newton (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from old coal staithe read nr burnley lancashire BB12 7RT (1 page) |
10 April 2008 | Director appointed clive newton (2 pages) |
10 April 2008 | Appointment Terminated Director andrew smalley (1 page) |
10 April 2008 | Appointment terminated director andrew smalley (1 page) |
10 April 2008 | Director appointed clive newton (2 pages) |
10 April 2008 | Director appointed janet gallagher (2 pages) |
10 April 2008 | Appointment Terminated Secretary elaine smalley (1 page) |
10 April 2008 | Secretary appointed sarah roberts (2 pages) |
10 April 2008 | Director appointed john david gallagher (2 pages) |
10 April 2008 | Director appointed janet gallagher (2 pages) |
10 April 2008 | Director appointed john david gallagher (2 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from old coal staithe read nr burnley lancashire BB12 7RT (1 page) |
10 April 2008 | Secretary appointed sarah roberts (2 pages) |
10 April 2008 | Appointment terminated secretary elaine smalley (1 page) |
27 February 2008 | Return made up to 23/12/07; full list of members (6 pages) |
27 February 2008 | Return made up to 23/12/07; full list of members (6 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 February 2007 | Return made up to 23/12/06; full list of members (6 pages) |
21 February 2007 | Return made up to 23/12/06; full list of members
|
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
26 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: read garden centre LTD old coal staithe read nr burnley BB12 7RT (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: read garden centre LTD old coal staithe read nr burnley BB12 7RT (1 page) |
18 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
18 February 2004 | Return made up to 23/12/03; full list of members
|
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
23 December 2002 | Incorporation (16 pages) |
23 December 2002 | Incorporation (16 pages) |