Springhead
Saddleworth
Greater Manchester
OL4 4RX
Secretary Name | Mr Steven Carl Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(2 days after company formation) |
Appointment Duration | 9 years, 5 months (closed 03 July 2012) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 11 Old Croft Springhead Saddleworth Greater Manchester OL4 4RX |
Director Name | Mr Paul Conrad McCarthy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 July 2012) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 50 Westwood Avenue Godley Hyde Cheshire SK14 3AZ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 42 Waterfront Exchange Quay Salford Quays Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,469,220 |
Gross Profit | £489,204 |
Net Worth | -£163,862 |
Current Liabilities | £333,988 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
3 July 2012 | Final Gazette dissolved following liquidation (1 page) |
8 May 2012 | Completion of winding up (1 page) |
8 May 2012 | Completion of winding up (1 page) |
3 April 2012 | Completion of winding up (1 page) |
3 April 2012 | Completion of winding up (1 page) |
25 January 2010 | Order of court to wind up (2 pages) |
25 January 2010 | Order of court to wind up (2 pages) |
26 May 2009 | Order of court to wind up (1 page) |
26 May 2009 | Order of court to wind up (1 page) |
2 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
2 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
20 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
20 May 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
3 April 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
3 April 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
15 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
24 February 2006 | Particulars of mortgage/charge (7 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: applebys business centre 1-3 mossley road grasscroft oldham lancashire OL4 4HH (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: applebys business centre 1-3 mossley road grasscroft oldham lancashire OL4 4HH (1 page) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
24 May 2004 | Return made up to 14/01/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
30 March 2004 | Particulars of mortgage/charge (7 pages) |
15 December 2003 | New director appointed (3 pages) |
15 December 2003 | New director appointed (3 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 11 old croft springhead saddleworth greater manchester OL4 4RX (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 11 old croft springhead saddleworth greater manchester OL4 4RX (1 page) |
22 April 2003 | Company name changed teksearch (uk) LTD\certificate issued on 18/04/03 (2 pages) |
22 April 2003 | Company name changed teksearch (uk) LTD\certificate issued on 18/04/03 (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Incorporation (15 pages) |
14 January 2003 | Incorporation (15 pages) |