Lees
Oldham
OL4 5RW
Secretary Name | Mr Brian Patrick Foley |
---|---|
Status | Closed |
Appointed | 15 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 November 2013) |
Role | Company Director |
Correspondence Address | 4 Alderwood Fold Lees Oldham OL4 5RW |
Director Name | Mr Thomas Anthony Gallagher |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Williams Street Little Lever Bolton Lancashire BL3 1LQ |
Secretary Name | Mr Thomas Anthony Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Williams Street Little Lever Bolton Lancashire BL3 1LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at 1 | Brian Foley 50.00% Ordinary |
---|---|
50 at 1 | Thomas Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£308 |
Cash | £16,749 |
Current Liabilities | £134,283 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 19 July 2013 (8 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (8 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 19 July 2013 (8 pages) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (8 pages) |
20 September 2012 | Liquidators statement of receipts and payments to 28 July 2012 (8 pages) |
20 September 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (8 pages) |
6 July 2012 | Registered office address changed from All Styles All Pockets Ltd Dentons Green Lane Dentons Green St. Helens Merseyside WA10 2QB United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from All Styles All Pockets Ltd Dentons Green Lane Dentons Green St. Helens Merseyside WA10 2QB United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from All Styles All Pockets Ltd Dentons Green Lane Dentons Green St. Helens Merseyside WA10 2QB United Kingdom on 6 July 2012 (2 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 28 July 2011 (7 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (7 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 28 July 2011 (7 pages) |
5 August 2010 | Statement of affairs with form 4.19 (5 pages) |
5 August 2010 | Statement of affairs with form 4.19 (5 pages) |
5 August 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Appointment of a voluntary liquidator (1 page) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
14 June 2010 | Registered office address changed from 156-158 Derby Street Bolton Lancashire BL3 6JR on 14 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Thomas Gallagher as a secretary (1 page) |
14 June 2010 | Registered office address changed from 156-158 Derby Street Bolton Lancashire BL3 6JR on 14 June 2010 (1 page) |
14 June 2010 | Appointment of Mr Brian Patrick Foley as a secretary (1 page) |
14 June 2010 | Termination of appointment of Thomas Gallagher as a director (1 page) |
14 June 2010 | Termination of appointment of Thomas Gallagher as a secretary (1 page) |
14 June 2010 | Appointment of Mr Brian Patrick Foley as a secretary (1 page) |
14 June 2010 | Termination of appointment of Thomas Gallagher as a director (1 page) |
3 March 2010 | Director's details changed for Brian Patrick Foley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Brian Patrick Foley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Brian Patrick Foley on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-03
|
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
7 March 2008 | Director and Secretary's Change of Particulars / thomas gallagher / 30/09/2007 / HouseName/Number was: , now: 40; Street was: 17 hereford crescent, now: williams street; Region was: greater manchester, now: lancashire; Post Code was: BL3 1XQ, now: BL3 1LQ; Country was: , now: united kingdom (1 page) |
7 March 2008 | Director and secretary's change of particulars / thomas gallagher / 30/09/2007 (1 page) |
7 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
20 December 2007 | Accounts made up to 28 February 2007 (6 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
4 June 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
4 June 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
21 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
7 December 2006 | Accounts made up to 28 February 2006 (6 pages) |
7 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
27 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
10 June 2005 | Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |