Hollinwood
Oldham
Lancashire
OL8 3QG
Secretary Name | Mr Paul Gough |
---|---|
Status | Closed |
Appointed | 09 January 2010(7 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 18 December 2018) |
Role | Company Director |
Correspondence Address | Northern House Moss Street East Ashton Under Lyne Greater Manchester OL6 7BX |
Director Name | Karen Louise Gough |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 18 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern House Moss Street East Ashton-Under-Lyne Greater Manchester OL6 7BX |
Director Name | Mr Robert John Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Meadow Point Sower Carr Lane Hambleton Poulton Le Fylde FY6 0EQ |
Secretary Name | Denise Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Meadow Lane Oldham OL8 3AQ |
Secretary Name | Mr Christopher Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Furtherwood Road Oldham Greater Manchester OL1 2PA |
Director Name | Denise Thompson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2010(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern House Moss Street East Ashton-Under-Lyne Lancashire OL6 7BX |
Telephone | 0161 3438181 |
---|---|
Telephone region | Manchester |
Registered Address | Northern House Moss Street East Ashton Under Lyne Greater Manchester OL6 7BX |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £94,934 |
Cash | £75,438 |
Current Liabilities | £29,504 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2018 | Application to strike the company off the register (1 page) |
15 May 2018 | Termination of appointment of Robert John Thompson as a director on 2 May 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
19 April 2017 | Termination of appointment of Denise Thompson as a director on 17 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Denise Thompson as a director on 17 April 2017 (1 page) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Paul Vincent Gough on 14 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr Paul Vincent Gough on 14 February 2011 (2 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 October 2010 | Appointment of Denise Thompson as a director (4 pages) |
8 October 2010 | Appointment of Denise Thompson as a director (4 pages) |
7 September 2010 | Appointment of Karen Louise Gough as a director (3 pages) |
7 September 2010 | Appointment of Karen Louise Gough as a director (3 pages) |
1 March 2010 | Registered office address changed from 27 Furtherwood Road Oldham OL1 2PA on 1 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Christopher Hamilton as a secretary (1 page) |
1 March 2010 | Appointment of Mr Paul Gough as a secretary (1 page) |
1 March 2010 | Director's details changed for Robert John Thompson on 9 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Termination of appointment of Christopher Hamilton as a secretary (1 page) |
1 March 2010 | Director's details changed for Robert John Thompson on 9 January 2010 (2 pages) |
1 March 2010 | Registered office address changed from 27 Furtherwood Road Oldham OL1 2PA on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Paul Vincent Gough on 9 January 2010 (2 pages) |
1 March 2010 | Registered office address changed from 27 Furtherwood Road Oldham OL1 2PA on 1 March 2010 (1 page) |
1 March 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Robert John Thompson on 9 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Vincent Gough on 9 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Paul Vincent Gough on 9 January 2010 (2 pages) |
1 March 2010 | Appointment of Mr Paul Gough as a secretary (1 page) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
30 November 2009 | Total exemption full accounts made up to 31 January 2009 (13 pages) |
15 June 2009 | Return made up to 09/01/09; full list of members (4 pages) |
15 June 2009 | Return made up to 09/01/09; full list of members (4 pages) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
24 March 2009 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
25 November 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
20 June 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
20 June 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
23 August 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
23 August 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Return made up to 09/01/06; full list of members
|
3 April 2006 | Return made up to 09/01/06; full list of members
|
10 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
15 April 2004 | Return made up to 09/01/04; full list of members
|
15 April 2004 | Return made up to 09/01/04; full list of members
|
9 January 2003 | Incorporation (8 pages) |
9 January 2003 | Incorporation (8 pages) |