11 Queens Road Oldham
Manchester
Lancashire
M8 8UQ
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Dale Poulton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 7 Norfolk Close Little Lever Bolton Lancashire BL3 1XH |
Secretary Name | Marcella Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | Beech House 11 Queens Road Oldham Manchester Lancashire M8 8UQ |
Secretary Name | Gavin David Bryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | 167 Elm Road Langhurst Village Oldham Lancashire OL8 3JZ |
Secretary Name | Debby Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 January 2007) |
Role | Hairdressing Manager |
Correspondence Address | 8 Stratford Avenue Hathershaw Oldham Lancashire OL8 3DR |
Registered Address | Chartered Accountants Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2008 | Appointment terminated secretary debby wilson (1 page) |
15 January 2008 | Return made up to 25/11/07; full list of members (6 pages) |
20 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
10 January 2006 | Return made up to 25/11/05; full list of members
|
16 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary resigned (1 page) |
5 October 2005 | Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | New secretary appointed;new director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: griffin court 201 chapel street manchester lancashire M3 5EQ (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
24 February 2005 | Company name changed sharpskill creations LIMITED\certificate issued on 24/02/05 (2 pages) |
25 November 2004 | Incorporation (18 pages) |