Broadway Business Park
Chadderton
Greater Manchester
OL9 9XB
Director Name | Mr Martyn Shaun Waterhouse |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 12 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Director Name | Mrs Stephanie Parker Hitchman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Secretary Name | Mrs Stephanie Parker Hitchman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
Director Name | David Norman Sarsfield |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carriage Drive Littleborough Rochdale Oldham Lancashire OL15 9LE |
Secretary Name | Laura Maris Sarsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 21 Ferguson Way Oldham Lancs OL4 2SX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Zenoffice House 13b Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 February 2005 | Delivered on: 2 March 2005 Satisfied on: 13 February 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a part of plot 13 broadway industrial estate chadderton oldham. Fully Satisfied |
---|---|
12 May 2004 | Delivered on: 19 May 2004 Satisfied on: 13 February 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Cessation of Stat Company Limited as a person with significant control on 11 July 2017 (1 page) |
21 September 2017 | Cessation of Stat Company Limited as a person with significant control on 11 July 2017 (1 page) |
21 September 2017 | Notification of Leslie John Kerr as a person with significant control on 11 July 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Notification of Leslie John Kerr as a person with significant control on 11 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 August 2013 | Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages) |
14 August 2013 | Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Director's details changed for Mr Leslie John Kerr on 26 February 2013 (2 pages) |
14 August 2013 | Registered office address changed from Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Martyn Shaun Waterhouse on 26 February 2013 (2 pages) |
14 August 2013 | Director's details changed for Mrs Stephanie Hitchman on 26 February 2013 (2 pages) |
14 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Secretary's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Director's details changed for Mr Leslie John Kerr on 30 July 2010 (2 pages) |
19 August 2010 | Registered office address changed from 13B Gateway Crescent Broadway Bus Park Chadderton Oldham OL9 9XB on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Martyn Shaun Waterhouse on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Leslie John Kerr on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Martyn Shaun Waterhouse on 30 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Registered office address changed from 13B Gateway Crescent Broadway Bus Park Chadderton Oldham OL9 9XB on 19 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Stephanie Hitchman on 30 July 2010 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page) |
30 October 2009 | Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page) |
30 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page) |
30 October 2009 | Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page) |
30 October 2009 | Director's details changed for Mrs Stephanie Hitchman on 1 July 2009 (1 page) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 May 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2009 | Return made up to 31/07/08; full list of members (8 pages) |
14 May 2009 | Return made up to 31/07/08; full list of members (8 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
18 September 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
13 February 2008 | Return made up to 31/07/07; no change of members (6 pages) |
13 February 2008 | Return made up to 31/07/07; no change of members (6 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New secretary appointed;new director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members
|
8 August 2006 | Return made up to 31/07/06; full list of members
|
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members
|
8 August 2005 | Return made up to 31/07/05; full list of members
|
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (6 pages) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Particulars of mortgage/charge (9 pages) |
10 November 2003 | Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | Ad 22/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
7 November 2003 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (9 pages) |
31 July 2003 | Incorporation (9 pages) |