Delph
Oldham
OL3 5HL
Secretary Name | Mrs Rebecca Collinge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Ainley Wood Delph Oldham Lancashire OL3 5HL |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
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 |
Year | 2014 |
---|---|
Net Worth | -£137,128 |
Current Liabilities | £507,443 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
4 June 2008 | Liquidators statement of receipts and payments to 9 November 2008 (5 pages) |
1 December 2007 | Liquidators statement of receipts and payments (7 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: quantas house rooley lane bradford west yorkshire BD4 7JS (1 page) |
17 November 2006 | Statement of affairs (6 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Appointment of a voluntary liquidator (1 page) |
6 March 2006 | Return made up to 16/12/05; full list of members (6 pages) |
24 February 2006 | Memorandum and Articles of Association (11 pages) |
16 February 2006 | Company name changed j wright electrical services lim ited\certificate issued on 16/02/06 (2 pages) |
20 October 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
20 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
27 May 2005 | Ad 18/12/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 February 2005 | Return made up to 16/12/04; full list of members (6 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
19 February 2004 | New director appointed (2 pages) |
4 February 2004 | Company name changed hallco 991 LIMITED\certificate issued on 04/02/04 (2 pages) |