Garden Suburbs
Oldham
Lancashire
OL8 3AR
Director Name | Mr John Anthony Kelvin Matterson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 April 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Heron House 1179 Manchester Road Rochdale Lancashire OL11 2XZ |
Director Name | Mr Stuart Campbell White |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 April 2015) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 10 Broadfield Drive Smithy Bridge Lancashire OL15 0EU |
Secretary Name | Mr John Anthony Kelvin Matterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2003(2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 April 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Heron House 1179 Manchester Road Rochdale Lancashire OL11 2XZ |
Director Name | Michael Pickles |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2005) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wykeham Grove Rochdale OL12 7NE |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.pricebustergolf.co.uk |
---|
Registered Address | 16 Oxford Court Bishopsgate Manchester M2 3WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
34 at £1 | Mr James Douglas Matterson 34.00% Ordinary |
---|---|
33 at £1 | Mr John Anthony Kevin Matterson 33.00% Ordinary |
33 at £1 | Mr Stuart Campbell White 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,694 |
Current Liabilities | £210,368 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2015 | Final Gazette dissolved following liquidation (1 page) |
15 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 January 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
20 November 2013 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 20 November 2013 (1 page) |
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
14 November 2013 | Statement of affairs with form 4.19 (6 pages) |
14 November 2013 | Appointment of a voluntary liquidator (1 page) |
31 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
31 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 18/06/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 18/06/06; full list of members (3 pages) |
22 May 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
22 May 2006 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 18/06/05; full list of members (9 pages) |
11 July 2005 | Return made up to 18/06/05; full list of members (9 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 September 2004 | Return made up to 18/06/04; full list of members (8 pages) |
9 September 2004 | Return made up to 18/06/04; full list of members (8 pages) |
19 August 2004 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2004 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
8 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 June 2003 | Secretary resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (12 pages) |
18 June 2003 | Incorporation (12 pages) |