Shaw
Oldham
Lancashire
OL2 8HU
Secretary Name | Philip Alderslade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Jubilee Milnrow Road, Shaw Oldham Lancashire OL2 8BX |
Registered Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
100 at £1 | Delya Ethel Jessie Lord 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,950 |
Cash | £5,073 |
Current Liabilities | £81,653 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 March 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Termination of appointment of Philip Alderslade as a secretary (1 page) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2010 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL16 3PS on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Delya Ethel Jessie Lord on 1 October 2009 (2 pages) |
7 January 2010 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL16 3PS on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Delya Ethel Jessie Lord on 1 October 2009 (2 pages) |
24 November 2009 | Registered office address changed from the Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 24 November 2009 (1 page) |
12 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 December 2008 | Return made up to 17/12/08; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
6 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 December 2007 | Return made up to 17/12/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 December 2006 | Return made up to 17/12/06; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 December 2005 | Return made up to 17/12/05; full list of members (2 pages) |
17 December 2004 | Incorporation (12 pages) |