Swinton
Manchester
Lancashire
M27 8HN
Director Name | Philip Gordon Orr |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (closed 24 October 2017) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cumberland Avenue Swinton Manchester Lancashire M27 8HN |
Secretary Name | Mrs Frances Orr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cumberland Avenue Swinton Manchester Lancashire M27 8HN |
Director Name | Stacey Marie Aspin |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2003) |
Role | Caterer |
Correspondence Address | 20 Lewisham Close Royton Oldham OL2 5YD |
Director Name | Renny Peter Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2003) |
Role | Caterer |
Correspondence Address | 81 Calle Pisces Mijas Malaga Foreign |
Secretary Name | Stacey Marie Aspin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 October 2004) |
Role | Caterer |
Correspondence Address | 20 Lewisham Close Royton Oldham OL2 5YD |
Director Name | Mrs Jayne Margaret Edwards |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 October 2004) |
Role | Insurance Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tandlewood Park Royton Oldham OL2 5UE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 0161 6540088 |
---|---|
Telephone region | Manchester |
Registered Address | 34-36 Foxdenton Lane Middleton Manchester M24 1QG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
75 at £1 | Philip Gordon Orr 75.00% Ordinary |
---|---|
25 at £1 | Frances Orr 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,650 |
Cash | £7,352 |
Current Liabilities | £5,702 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
8 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Philip Gordon Orr on 12 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Philip Gordon Orr on 12 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Frances Orr on 12 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Frances Orr on 12 May 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (9 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 July 2008 | Return made up to 12/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 October 2007 | Return made up to 12/05/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
29 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
25 October 2005 | Return made up to 12/05/05; full list of members (2 pages) |
25 October 2005 | Return made up to 12/05/05; full list of members (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 12/05/04; full list of members (6 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 12/05/04; full list of members (6 pages) |
3 November 2004 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | Ad 15/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 207 foxdenton lane middleton manchester M24 1QN (1 page) |
3 June 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
12 May 2003 | Incorporation (9 pages) |
12 May 2003 | Incorporation (9 pages) |