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, 7 months (closed 03 February 2015) |
Role | Chartered Surveyor |
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, 7 months (closed 03 February 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, 7 months (closed 03 February 2015) |
Role | Chartered Surveyor |
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 |
Registered Address | Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Titus Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | First Gazette notice for compulsory strike-off (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
|
6 February 2013 | Accounts made up to 31 October 2012 (2 pages) |
16 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
24 August 2011 | Accounts made up to 31 October 2010 (2 pages) |
8 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for James Douglas Matterson on 18 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Stuart Campbell White on 18 June 2010 (2 pages) |
28 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
19 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
7 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 August 2008 | Director's change of particulars / james matterson / 11/06/2008 (1 page) |
22 November 2007 | Accounts made up to 31 October 2007 (1 page) |
1 August 2007 | Return made up to 18/06/07; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
2 April 2007 | Accounts made up to 31 October 2006 (1 page) |
22 August 2006 | Return made up to 18/06/06; full list of members (2 pages) |
8 June 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
26 January 2006 | Accounts made up to 31 July 2005 (2 pages) |
21 July 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
6 July 2005 | Company name changed golfing warehouse LIMITED\certificate issued on 06/07/05 (2 pages) |
26 May 2005 | Accounts made up to 31 July 2004 (2 pages) |
14 September 2004 | Return made up to 18/06/04; full list of members (8 pages) |
8 June 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
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) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (12 pages) |