Royton
Oldham
OL2 6UQ
Secretary Name | Mr Terence Cocking |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2003(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 8 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Chapelway Gardens Royton Oldham OL2 6UQ |
Director Name | James McGladdery |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Haddon Way Shaw Oldham Lancashire OL2 8DZ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Mulholland Spence Associates 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
1 at £1 | James Mcgladdery 50.00% Ordinary |
---|---|
1 at £1 | Terence Cocking 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,366 |
Cash | £16,020 |
Current Liabilities | £17,029 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2019 | Application to strike the company off the register (3 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Director's details changed for Mr Terence Cocking on 1 July 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Mr Terence Cocking on 1 July 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Termination of appointment of James Mcgladdery as a director on 31 December 2015 (1 page) |
1 February 2016 | Termination of appointment of James Mcgladdery as a director on 31 December 2015 (1 page) |
1 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for James Mcgladdery on 31 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Terence Cocking on 31 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Terence Cocking on 31 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Director's details changed for James Mcgladdery on 31 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Location of debenture register (1 page) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 June 2008 | Location of register of members (1 page) |
12 June 2008 | Location of debenture register (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
29 June 2007 | Return made up to 11/06/07; no change of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
3 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
3 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Registered office changed on 25/06/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (15 pages) |
11 June 2003 | Incorporation (15 pages) |