Woodhouse Lane
Norden
Lancashire
OL12 7TB
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Secretary Name | Mr David Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Stanley Road Salford Manchester M7 4RW |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at £1 | Mr John Lawn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,715 |
Cash | £115 |
Current Liabilities | £107,397 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 January 2015 | Final Gazette dissolved following liquidation (1 page) |
3 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
3 October 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (7 pages) |
25 June 2014 | Liquidators' statement of receipts and payments to 22 May 2014 (7 pages) |
25 June 2014 | Liquidators statement of receipts and payments to 22 May 2014 (7 pages) |
12 June 2013 | Liquidators statement of receipts and payments to 22 May 2013 (7 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (7 pages) |
12 June 2013 | Liquidators' statement of receipts and payments to 22 May 2013 (7 pages) |
11 June 2012 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 11 June 2012 (2 pages) |
11 June 2012 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 11 June 2012 (2 pages) |
7 June 2012 | Statement of affairs with form 4.19 (7 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
7 June 2012 | Resolutions
|
7 June 2012 | Statement of affairs with form 4.19 (7 pages) |
7 June 2012 | Appointment of a voluntary liquidator (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Director's details changed for John Lawn on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for John Lawn on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
3 December 2009 | Termination of appointment of David Olsberg as a secretary (1 page) |
3 December 2009 | Termination of appointment of David Olsberg as a secretary (1 page) |
3 December 2009 | Annual return made up to 15 October 2009 (14 pages) |
3 December 2009 | Annual return made up to 15 October 2009 (14 pages) |
20 October 2009 | Registered office address changed from Bridge House Mellor Street Rochdale Lancashire OL12 6AA on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from Bridge House Mellor Street Rochdale Lancashire OL12 6AA on 20 October 2009 (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2008 | Return made up to 15/10/08; no change of members (10 pages) |
17 December 2008 | Return made up to 15/10/08; no change of members (10 pages) |
28 January 2008 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 January 2008 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
28 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
28 November 2007 | Return made up to 15/10/07; full list of members (6 pages) |
13 December 2006 | Return made up to 15/10/06; full list of members (6 pages) |
13 December 2006 | Return made up to 15/10/06; full list of members (6 pages) |
16 November 2006 | Accounts made up to 31 May 2006 (1 page) |
16 November 2006 | Accounts made up to 31 May 2006 (1 page) |
7 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
3 November 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
17 July 2006 | Return made up to 15/10/05; full list of members
|
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Return made up to 15/10/05; full list of members
|
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: bridge house mellor street rochdale OL12 6AA (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: bridge house mellor street rochdale OL12 6AA (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2004 | Incorporation (15 pages) |
15 October 2004 | Incorporation (15 pages) |