Grasscroft
Oldham
Lancashire
OL4 4JY
Director Name | Mrs Patricia Mary Schofield |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands Oaklands Road Grasscroft Oldham Lancashire OL4 4HN |
Director Name | Richard William Ward |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2005) |
Role | Surveyor |
Correspondence Address | 41 Wickleden Gate Scholes Huddersfield West Yorkshire HD9 1QT |
Director Name | Mr Michael Alan Ford |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Professional Coach |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oaklands Court Grasscroft Oldham Lancashire OL4 4AE |
Director Name | Mr Robert Andrew Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Kevin Alan Smith |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Thorp, Royton Oldham Lancashire OL2 5TH |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Union Street Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 2007) |
Correspondence Address | Chartbridge House 121 Union Street Oldham Lancashire OL1 1RX |
Registered Address | No 2 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 |
100 at 1 | Ms Margaret Edith Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,014 |
Cash | £896 |
Current Liabilities | £673,552 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | Compulsory strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Compulsory strike-off action has been suspended (1 page) |
18 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2011 | Compulsory strike-off action has been suspended (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 March 2010 | Director's details changed for Patricia Mary Schofield on 2 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Director's details changed for Patricia Mary Schofield on 2 February 2010 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 June 2009 | Director appointed patricia mary schofield (2 pages) |
24 June 2009 | Appointment terminated director robert schofield (1 page) |
26 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
16 October 2008 | Appointment terminated director kevin smith (1 page) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2008 | Return made up to 03/02/08; full list of members (3 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from chartbridge house 121 union street oldham greater manchester OL1 1TE (1 page) |
26 February 2008 | Director and secretary's change of particulars / robert schofield / 26/02/2008 (1 page) |
10 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
24 January 2007 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 March 2006 | New director appointed (2 pages) |
7 March 2006 | Return made up to 03/02/06; full list of members
|
23 January 2006 | Company name changed citistar investments LTD\certificate issued on 23/01/06 (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members
|
12 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
6 May 2004 | Particulars of mortgage/charge (3 pages) |
9 March 2004 | Return made up to 03/02/04; full list of members (6 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | Ad 01/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 152-160 city road london EC1V 2NX (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Incorporation (8 pages) |