Derker
Oldham
Lancashire
OL1 4TF
Director Name | Michael Danny Garforth |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Automotive Glazier |
Country of Residence | England |
Correspondence Address | 8 Shottwood Fold Littleborough Lancashire OL15 9PQ |
Secretary Name | Michael Danny Garforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Glazier |
Country of Residence | England |
Correspondence Address | 8 Shottwood Fold Littleborough Lancashire OL15 9PQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Jane Marie Garforth 25.00% Ordinary A |
---|---|
50 at £1 | Ley Stephen Garforth 25.00% Ordinary |
50 at £1 | Louise Mcgarrell 25.00% Ordinary A |
50 at £1 | Michael Danny Garforth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,212 |
Cash | £11,398 |
Current Liabilities | £51,274 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2013 | Final Gazette dissolved following liquidation (1 page) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
12 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (10 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (10 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (10 pages) |
3 February 2011 | Statement of affairs with form 4.19 (5 pages) |
3 February 2011 | Registered office address changed from Ainsworth Street Rochdale Lancs OL16 5QX on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Ainsworth Street Rochdale Lancs OL16 5QX on 3 February 2011 (2 pages) |
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Statement of affairs with form 4.19 (5 pages) |
3 February 2011 | Resolutions
|
3 February 2011 | Appointment of a voluntary liquidator (1 page) |
3 February 2011 | Resolutions
|
3 February 2011 | Registered office address changed from Ainsworth Street Rochdale Lancs OL16 5QX on 3 February 2011 (2 pages) |
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
18 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders Statement of capital on 2010-08-18
|
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 January 2009 | Gbp nc 200/400 07/01/09 (1 page) |
20 January 2009 | Ad 07/01/09 gbp si 50@1=50 gbp ic 150/200 (2 pages) |
20 January 2009 | Gbp nc 200/400\07/01/09 (1 page) |
20 January 2009 | Ad 07/01/09 gbp si 50@1=50 gbp ic 100/150 (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Ad 07/01/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages) |
20 January 2009 | Resolutions
|
20 January 2009 | Ad 07/01/09\gbp si 50@1=50\gbp ic 150/200\ (2 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
5 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 6 dodgson industrial estate dodgson street rochdale lancashire OL15 5SJ (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: unit 6 dodgson industrial estate dodgson street rochdale lancashire OL15 5SJ (1 page) |
16 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
8 August 2006 | Nc inc already adjusted 25/07/06 (1 page) |
8 August 2006 | Nc inc already adjusted 25/07/06 (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
22 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 6A lord street oldham lancashire OL1 3EY (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 6A lord street oldham lancashire OL1 3EY (1 page) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |