Ashton Under Lyne
OL6 9AY
Director Name | William John Fox |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SS |
Secretary Name | Allan Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hampstead Drive Great Moor Stockport Cheshire SK2 7QJ |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 47 Union Street Oldham Lancashire OL1 1HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
24 August 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
26 June 2003 | £ nc 100/1000 02/06/03 (1 page) |
26 June 2003 | Ad 02/06/03--------- £ si 45@1=45 £ ic 200/245 (2 pages) |
26 June 2003 | Ad 02/06/03--------- £ si 55@1=55 £ ic 245/300 (2 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Ad 02/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |