Heyside Royton
Oldham
Greater Manchester
OL2 6PQ
Secretary Name | Kirstie Elizabeth Topping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(1 day after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 October 2007) |
Role | Secretary |
Correspondence Address | 7 Swinford Grove Heyside Royton Oldham Greater Manchester OL2 6PQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | C/O Moore Stephens 6th Floor Blackfriars House The Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at 1 | Christopher John Topping 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,686 |
Gross Profit | £49,686 |
Net Worth | £16,622 |
Cash | £1 |
Current Liabilities | £58,823 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2009 | Compulsory strike-off action has been suspended (1 page) |
30 September 2009 | Compulsory strike-off action has been suspended (1 page) |
9 July 2009 | Appointment terminated secretary kirstie topping (1 page) |
9 July 2009 | Appointment Terminated Secretary kirstie topping (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2009 | Return made up to 27/05/08; full list of members (3 pages) |
28 January 2009 | Return made up to 27/05/08; full list of members (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
9 December 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from moore stephens 2ND floor centurion house 129 deansgate manchester M3 3WR (1 page) |
11 February 2008 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
11 February 2008 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
7 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
7 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
19 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
19 July 2004 | Return made up to 27/05/04; full list of members (6 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Registered office changed on 20/06/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Registered office changed on 20/06/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
27 May 2003 | Incorporation (13 pages) |
27 May 2003 | Incorporation (13 pages) |