Grotton
Oldham
Lancashire
OL4 5TT
Secretary Name | Chandra Rachmawati Fawley |
---|---|
Nationality | Indonesian |
Status | Closed |
Appointed | 17 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 November 2008) |
Role | Administrator |
Correspondence Address | 18 Kilnbrook Close Oldham Lancashire OL4 5TT |
Director Name | Chandra Rachmawati Fawley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Indonesian |
Status | Closed |
Appointed | 01 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 11 November 2008) |
Role | Administrator |
Correspondence Address | 18 Kilnbrook Close Oldham Lancashire OL4 5TT |
Director Name | Chandra Rachmawati Fawley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 18 Kilnbrook Close Oldham Lancashire OL4 5TT |
Secretary Name | Steven John Fawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Aero Engineer |
Correspondence Address | 18 Kilnbrook Close Grotton Oldham Lancashire OL4 5TT |
Secretary Name | Mrs Judith May Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2004) |
Role | School Superviser |
Country of Residence | England |
Correspondence Address | 18 Ridgewood Firwood Park Chadderton Oldham Lancashire OL9 9UX |
Registered Address | 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £388 |
Current Liabilities | £386 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2008 | Application for striking-off (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
27 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
1 November 2004 | New director appointed (2 pages) |
8 July 2004 | New secretary appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
15 April 2004 | Return made up to 21/01/04; full list of members
|
1 April 2004 | Director resigned (1 page) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |