Middleton
Lancashire
M24 1GT
Director Name | Marjorie Owen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
Director Name | Russell Dalton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Glove Works Riverside Mill George Street Glossop Derbyshire SK13 8AY |
Director Name | Sharon Anne Marie Dalton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Licensee |
Correspondence Address | The Old Glove Works Riverside Mill George Street Glossop Derbyshire SK13 8AY |
Secretary Name | Sharon Anne Marie Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Licensee |
Correspondence Address | The Old Glove Works Riverside Mill George Street Glossop Derbyshire SK13 8AY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Hampton House Oldham Road Middleton Lancashire M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£44,018 |
Cash | £1,725 |
Current Liabilities | £56,922 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
24 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2011-02-24
|
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Marjorie Owen on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Marjorie Owen on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ernest Owen on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Marjorie Owen on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Ernest Owen on 5 November 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from crown hotel ruthin road nr wrexham llandegla LL11 3AD (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from crown hotel ruthin road nr wrexham llandegla LL11 3AD (1 page) |
29 April 2009 | Appointment Terminated Secretary sharon dalton (1 page) |
29 April 2009 | Appointment terminated secretary sharon dalton (1 page) |
29 April 2009 | Appointment terminated director sharon dalton (1 page) |
29 April 2009 | Appointment terminated director russell dalton (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from hampton house oldham road middleton lancashire M24 1GT (1 page) |
29 April 2009 | Appointment Terminated Director sharon dalton (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from hampton house oldham road middleton lancashire M24 1GT (1 page) |
29 April 2009 | Appointment Terminated Director russell dalton (1 page) |
22 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: ryecroft 25 manor park road glossop derbyshire SK13 7SQ (1 page) |
6 March 2007 | Return made up to 13/01/07; full list of members (8 pages) |
6 March 2007 | Return made up to 13/01/07; full list of members (8 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 13/01/06; full list of members (8 pages) |
8 March 2006 | Return made up to 13/01/06; full list of members (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
28 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 13/01/04; full list of members (8 pages) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
17 April 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2003 | Ad 31/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2003 | Company name changed water treatment supplies LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed water treatment supplies LIMITED\certificate issued on 09/04/03 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | New secretary appointed;new director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 January 2003 | Incorporation (30 pages) |
13 January 2003 | Incorporation (30 pages) |