Union Street
Oldham
OL1 1DE
Director Name | Mr Andrew Lewis Price |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block E Brunswick Square Union Street Oldham OL1 1DE |
Director Name | Mr Lewis James Price |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 July 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Hatherton Grange Hunsterson Road Hatherton Nantwich Cheshire CW5 7RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Block E Brunswick Square Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
100 at £1 | Marjorie Ruth Price 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
15 April 2015 | Director's details changed for Andrew Lewis Price on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Andrew Lewis Price on 15 April 2015 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Termination of appointment of Lewis Price as a director (1 page) |
28 May 2014 | Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (1 page) |
28 May 2014 | Termination of appointment of Lewis Price as a director (1 page) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (1 page) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Lewis James Price on 20 May 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Lewis James Price on 20 May 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (2 pages) |
11 June 2013 | Secretary's details changed for Mrs Marjorie Ruth Price on 20 May 2013 (2 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Registered office address changed from C/O C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from C/O C/O Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE on 11 June 2013 (1 page) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 January 2012 | Appointment of Andrew Lewis Price as a director (3 pages) |
17 January 2012 | Appointment of Andrew Lewis Price as a director (3 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Registered office address changed from Old Springs Hall Market Drayton Shropshire TF9 2PE on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from Old Springs Hall Market Drayton Shropshire TF9 2PE on 15 June 2011 (2 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
18 June 2008 | Return made up to 20/05/08; no change of members (6 pages) |
18 June 2008 | Return made up to 20/05/08; no change of members (6 pages) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
14 June 2007 | Return made up to 20/05/07; no change of members (6 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
17 August 2006 | Return made up to 20/05/06; full list of members (6 pages) |
17 August 2006 | Return made up to 20/05/06; full list of members (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
6 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
22 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
8 December 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | Ad 30/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 December 2003 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New secretary appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (9 pages) |
20 May 2003 | Incorporation (9 pages) |