Oldham
Lancashire
OL4 1DN
Secretary Name | Dr Mohammed Wasim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2004(same day as company formation) |
Role | Supervisor |
Country of Residence | England |
Correspondence Address | 50 Kearsley Street Oldham Lancashire OL4 1DN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 50 Kearsley Street Oldham Lancashire OL4 1DN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Director's details changed for Qumar Zaman on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Qumar Zaman on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Qumar Zaman on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
15 April 2009 | Return made up to 08/01/09; full list of members (3 pages) |
15 April 2009 | Return made up to 08/01/09; full list of members (3 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
14 February 2007 | Return made up to 08/01/07; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
31 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
9 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 08/01/05; full list of members (6 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: salim & co lord house 51 lord street manchester M3 1HL (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Incorporation (6 pages) |
8 January 2004 | Incorporation (6 pages) |