Shaw
Oldham
Lancashire
OL2 7SX
Director Name | Miss Gail Aidean Tighe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 36 Alston Avenue Shaw Oldham Lancashire OL2 7SX |
Secretary Name | Miss Gail Aidean Tighe |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Alston Avenue Shaw Oldham Lancashire OL2 7SX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01706 845522 |
---|---|
Telephone region | Rochdale |
Registered Address | 561 Chambers Business Centre Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Hollinwood |
Built Up Area | Greater Manchester |
1 at £1 | Gail Aidean Tighe 50.00% Ordinary |
---|---|
1 at £1 | Michael Joseph Dutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,081 |
Cash | £4,238 |
Current Liabilities | £61,346 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
---|---|
17 May 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Registered office address changed from Block B, First Floor Brunswick Square, Union Street Oldham Greater Manchester OL1 1DE to 561 Chambers Business Centre Chapel Road Hollinwood Oldham Greater Manchester OL8 4QQ on 6 June 2016 (1 page) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Michael Joseph Dutton on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Michael Joseph Dutton on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gail Aidean Tighe on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Gail Aidean Tighe on 1 October 2009 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 July 2008 | Return made up to 29/05/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
12 July 2007 | Location of debenture register (1 page) |
12 July 2007 | Return made up to 29/05/07; full list of members (3 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: block b first floor brunswick square, union street oldham OL1 1DE (1 page) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
21 July 2006 | Location of debenture register (1 page) |
21 July 2006 | Location of register of members (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 36 alston avenue, shaw oldham lancashire OL2 7SX (1 page) |
21 July 2006 | Return made up to 29/05/06; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 June 2005 | Return made up to 29/05/05; full list of members
|
30 October 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members
|
2 April 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
23 August 2003 | Ad 29/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (21 pages) |