Chadderton
Oldham
OL1 2SP
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 18 January 2012) |
Correspondence Address | 18/19 Prince Of Wales House Salmon Fields Business Village, Royton Oldham Lancashire OL2 6HT |
Registered Address | 39 Healds Green Chadderton Oldham OL1 2SP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Grms Ltd as a secretary on 18 January 2012 (1 page) |
2 April 2012 | Termination of appointment of Grms Ltd as a secretary (1 page) |
2 April 2012 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT on 2 April 2012 (1 page) |
8 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
8 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
8 March 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-03-08
|
6 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 31 January 2010 (1 page) |
1 March 2010 | Secretary's details changed for Grms Ltd on 25 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Nicholas Jackson on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Nicholas Jackson on 25 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Grms Ltd on 25 February 2010 (2 pages) |
22 July 2009 | Accounts made up to 31 January 2009 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
10 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
10 March 2009 | Return made up to 19/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 19/01/08; full list of members (3 pages) |
12 January 2009 | Return made up to 19/01/08; full list of members (3 pages) |
5 November 2008 | Accounts made up to 31 January 2008 (1 page) |
5 November 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
3 May 2007 | Accounts made up to 31 January 2007 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
17 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
17 April 2007 | Return made up to 19/01/07; full list of members (2 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
10 March 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 March 2006 | Accounts made up to 31 January 2006 (1 page) |
17 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary's particulars changed (1 page) |
31 March 2005 | Accounts made up to 31 January 2005 (1 page) |
31 March 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
25 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
25 January 2005 | Return made up to 19/01/05; full list of members (6 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
19 January 2004 | Incorporation (9 pages) |
19 January 2004 | Incorporation (9 pages) |