Chadderton
Oldham
Lancashire
OL1 2RP
Director Name | Mr Brian Harold Howarth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 days after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 High Barn Road Royton Oldham Greater Manchester OL2 6RR |
Secretary Name | Mr Brian Harold Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 days after company formation) |
Appointment Duration | 3 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 High Barn Road Royton Oldham Greater Manchester OL2 6RR |
Secretary Name | Mr Ronald Horsfall |
---|---|
Status | Resigned |
Appointed | 01 January 2007(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | Twingates House 58 Sumner Street Shaw, Oldham Lancashire OL2 8RY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 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 | 11 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Connell House, Mossdown Road Heyside, Royton Oldham Lancashire OL2 6HS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
2 at £1 | Ervan Francis Connell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,288 |
Current Liabilities | £23,510 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
4 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-01-04
|
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
26 September 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
26 September 2009 | Amended accounts made up to 30 April 2007 (3 pages) |
25 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
25 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
20 February 2009 | Return made up to 11/12/08; full list of members (3 pages) |
6 November 2008 | Appointment Terminated Secretary ronald horsfall (1 page) |
6 November 2008 | Appointment terminated secretary ronald horsfall (1 page) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page) |
17 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
17 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
21 December 2006 | Return made up to 11/12/06; full list of members (7 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
19 October 2006 | Accounts made up to 30 April 2006 (7 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
14 October 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 September 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
8 September 2005 | Accounting reference date extended from 31/12/04 to 30/04/05 (1 page) |
20 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
20 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 January 2004 | Ad 16/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2004 | New secretary appointed;new director appointed (2 pages) |
25 January 2004 | Ad 16/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
11 December 2003 | Incorporation (9 pages) |