Uppermill
Oldham
Yorkshire
OL3 6JE
Secretary Name | Lisa Michelle Cain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 22 November 2005) |
Role | Accounts Assistant |
Correspondence Address | 24 Rush Hill Road Uppermill Oldham Lancashire OL3 6JE |
Director Name | Mr Peter Nigel Brocklehurst |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walnut Close Oaklands Wood Hyde Cheshire SK14 3SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Prince Of Wales House 2 Bleasby Street Oldham Lancashire OL4 2AJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £2,064 |
Current Liabilities | £11,980 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2005 | Application for striking-off (1 page) |
27 September 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
31 August 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
7 June 2004 | Return made up to 14/05/04; full list of members
|
11 February 2004 | Resolutions
|
11 February 2004 | Ad 22/10/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
7 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
7 June 2003 | New director appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
19 May 2003 | Company name changed pnp drivers & controls LTD\certificate issued on 19/05/03 (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |