Hillside Avenue, Shaw
Oldham
Lancashire
OL2 8LL
Director Name | Kim Louise Broome |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pickering Close Woolfold Bury Lancashire BL8 1UE |
Secretary Name | Kim Louise Broome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 20 May 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pickering Close Woolfold Bury Lancashire BL8 1UE |
Director Name | Mrs Carol Ann Smirk |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Ribblesdale Hillside Avenue, Shaw Oldham Lancashire OL2 8LL |
Secretary Name | Mrs Carol Ann Smirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(1 day after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Ribblesdale Hillside Avenue, Shaw Oldham Lancashire OL2 8LL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(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 | 06 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Block E Brunswick Square Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2014 | Application to strike the company off the register (4 pages) |
27 January 2014 | Application to strike the company off the register (4 pages) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Registered office address changed from C/O Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham Lancashire OL1 1DE on 29 January 2013 (1 page) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (5 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 February 2010 | Director's details changed for Melvyn Noel Smirk on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Kim Louise Broome on 28 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Melvyn Noel Smirk on 28 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Kim Louise Broome on 28 January 2010 (2 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 July 2009 | Resolutions
|
10 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from c/o edwards veeder, brunswick square, union street oldham OL1 1DE (1 page) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
2 February 2008 | Return made up to 06/01/08; no change of members (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
21 January 2007 | Return made up to 06/01/07; full list of members (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 06/01/06; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 February 2005 | Return made up to 06/01/05; full list of members
|
17 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 February 2005 | Return made up to 06/01/05; full list of members
|
17 February 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | Secretary resigned;director resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Company name changed northern stage consultancy servi ces LIMITED\certificate issued on 03/02/04 (2 pages) |
3 February 2004 | Company name changed northern stage consultancy servi ces LIMITED\certificate issued on 03/02/04 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Ad 07/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (9 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Incorporation (9 pages) |
6 January 2004 | Director resigned (1 page) |