Oldham
Lancashire
OL4 1ER
Secretary Name | Robina Kauser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 30 December 2014) |
Role | Company Director |
Correspondence Address | 278 Waterloo Street Oldham Lancashire OL4 1ER |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 269 Park Road Oldham Lancashire OL4 1RT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | Mr Abdul Islam 50.00% Ordinary |
---|---|
50 at £1 | Robina Kauser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £673 |
Cash | £10,231 |
Current Liabilities | £28,804 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
8 October 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
8 October 2013 | Amended accounts made up to 31 May 2012 (7 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
18 June 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 August 2010 | Director's details changed for Abdul Islam on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Abdul Islam on 1 January 2010 (2 pages) |
13 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Abdul Islam on 1 January 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 19/05/09; full list of members (3 pages) |
10 November 2008 | Return made up to 19/05/08; full list of members (3 pages) |
10 November 2008 | Return made up to 19/05/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 February 2008 | Return made up to 19/05/07; full list of members (6 pages) |
4 February 2008 | Return made up to 19/05/07; full list of members (6 pages) |
18 December 2007 | Amended accounts made up to 31 May 2007 (7 pages) |
18 December 2007 | Amended accounts made up to 31 May 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
7 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
7 March 2006 | Accounts made up to 31 May 2005 (1 page) |
7 March 2006 | Accounts made up to 31 May 2005 (1 page) |
14 July 2005 | Return made up to 19/05/05; full list of members (6 pages) |
14 July 2005 | Return made up to 19/05/05; full list of members (6 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: salim & co lord house 51 lord house manchester M3 1HL (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: salim & co lord house 51 lord house manchester M3 1HL (1 page) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 May 2004 | Incorporation (6 pages) |
19 May 2004 | Incorporation (6 pages) |