Uppermill
Oldham
Lancashire
OL3 6HW
Secretary Name | Mr Alan Douglas Cockburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35a Springmeadow Lane Uppermill Oldham Lancashire OL3 6HW |
Director Name | Robert Gordon |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank House Ruyton Xi Towns Shrewsbury Shropshire SY4 1LR Wales |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | No 2 Greengate Business Centre Greengate Street Oldham OL4 1FN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,099 |
Cash | £19,033 |
Current Liabilities | £55,075 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | Application to strike the company off the register (3 pages) |
22 June 2010 | Application to strike the company off the register (3 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 35A springmeadow lane uppermill oldham OL3 6HW (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 35A springmeadow lane uppermill oldham OL3 6HW (1 page) |
20 July 2009 | Restoration by order of the court (4 pages) |
20 July 2009 | Restoration by order of the court (4 pages) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2007 | Return made up to 21/01/07; no change of members (7 pages) |
25 July 2007 | Return made up to 21/01/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
25 August 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
25 August 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
7 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 21/01/06; full list of members (7 pages) |
27 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
27 April 2005 | Return made up to 21/01/05; full list of members (7 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
26 April 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
16 September 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
16 September 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
28 July 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 July 2004 | Return made up to 21/01/04; full list of members (7 pages) |
9 July 2003 | Company name changed direct 2 lawyers LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed direct 2 lawyers LIMITED\certificate issued on 09/07/03 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |