39 City Road East
Manchester
Lancashire
M15 4QA
Director Name | Linda Hutchings |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 143a Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Daniel John Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Spring Close Lees Oldham Lancashire OL4 5BB |
Secretary Name | Michelle Elizabeth Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 March 2007) |
Role | Company Director |
Correspondence Address | 20 High Peak Road Ashton Under Lyne Lancashire OL6 9BJ |
Registered Address | 60 Beckett Street Lees Oldham Lancs OL4 3JY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 22/03/09; full list of members (4 pages) |
16 February 2009 | Accounts made up to 31 March 2008 (1 page) |
16 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 July 2008 | Return made up to 22/03/08; full list of members (6 pages) |
29 July 2008 | Return made up to 22/03/08; full list of members (6 pages) |
8 March 2008 | Return made up to 22/03/07; no change of members (6 pages) |
8 March 2008 | Return made up to 22/03/07; no change of members (6 pages) |
3 March 2008 | Accounts made up to 31 March 2007 (1 page) |
3 March 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: c/o, stephen hughes partnership 143A union street oldham OL1 1TE (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: c/o, stephen hughes partnership 143A union street oldham OL1 1TE (1 page) |
20 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 December 2006 | Accounts made up to 31 March 2006 (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New secretary appointed (2 pages) |
16 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 January 2006 | Accounts made up to 31 March 2005 (1 page) |
11 May 2005 | Return made up to 22/03/05; full list of members (4 pages) |
11 May 2005 | Return made up to 22/03/05; full list of members
|
16 August 2004 | Secretary's particulars changed (1 page) |
16 August 2004 | Secretary's particulars changed (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Director resigned (2 pages) |
22 March 2004 | Incorporation (10 pages) |