Springhead
Oldham
Lancashire
OL4 4NX
Secretary Name | Joanne Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 October 2011) |
Role | Civil Servant |
Correspondence Address | 48 Ashfield Crescent Springhead Oldham Lancashire OL4 4NX |
Secretary Name | David Paul Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Ashfield Crescent Springhead Oldham Lancashire OL4 4NX |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved following liquidation (1 page) |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 July 2011 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 August 2010 | Registered office address changed from 48 Ashfield Crescent Springhead Oldham OL4 4NX on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 48 Ashfield Crescent Springhead Oldham OL4 4NX on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 48 Ashfield Crescent Springhead Oldham OL4 4NX on 2 August 2010 (1 page) |
13 July 2010 | Statement of affairs with form 4.19 (5 pages) |
13 July 2010 | Statement of affairs with form 4.19 (5 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
8 July 2010 | Resolutions
|
8 July 2010 | Appointment of a voluntary liquidator (1 page) |
27 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
11 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
12 September 2007 | Return made up to 02/09/07; no change of members (6 pages) |
20 September 2006 | Return made up to 02/09/06; full list of members (6 pages) |
20 September 2006 | Return made up to 02/09/06; full list of members
|
6 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 May 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
30 May 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 02/09/05; full list of members (6 pages) |
4 October 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Return made up to 02/09/05; full list of members (6 pages) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Ad 02/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 September 2004 | Ad 02/09/04--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 September 2004 | New secretary appointed;new director appointed (2 pages) |
2 September 2004 | Incorporation (13 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Incorporation (13 pages) |
2 September 2004 | Secretary resigned (1 page) |