Oldham
OL1 1TE
Director Name | Mr Christopher David Massey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125-127 Union Street Oldham OL1 1TE |
Secretary Name | D R Sefton & Co Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2009(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (closed 10 December 2019) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Ms Helon Begum |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(3 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2015) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | Ms Helon Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(3 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2005) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 177 Frederick Street Oldham Lancashire OL8 4DH |
Secretary Name | Mr Mohibur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2005(3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Frederick Street Oldham Lancashire OL8 4DH |
Director Name | Mrs Shahida Rahman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eustace Street Chadderton Oldham OL9 0EB |
Director Name | Mr Wahidur Rahman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eustace Street Chadderton Oldham OL9 0EB |
Director Name | Mr Neil Edward Flynn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £733,617 |
Cash | £128,551 |
Current Liabilities | £367,286 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 June 2015 | Registered office address changed from Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE to 125-127 Union Street Oldham OL1 1TE on 29 June 2015 (2 pages) |
---|---|
23 June 2015 | Statement of affairs with form 4.19 (7 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Termination of appointment of Neil Edward Flynn as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Helon Begum as a director on 1 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Helon Begum as a director on 1 April 2015 (1 page) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Company name changed community skills development agency LIMITED\certificate issued on 16/12/14 (2 pages) |
3 December 2014 | Change of name notice (2 pages) |
26 November 2014 | Satisfaction of charge 2 in full (2 pages) |
26 November 2014 | Satisfaction of charge 1 in full (1 page) |
4 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2012 | Amended AP01 (2 pages) |
11 June 2012 | Director's details changed for Mr Mohibur Rahman on 11 June 2012 (2 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
11 June 2012 | Director's details changed for Mrs Helon Begum on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Appointment of Mr Christopher David Massey as a director (2 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Termination of appointment of Shahida Rahman as a director (1 page) |
7 October 2011 | Termination of appointment of Wahidur Rahman as a director (1 page) |
7 October 2011 | Appointment of Mr Neil Edward Flynn as a director (2 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Appointment of Mrs Shahida Rahman as a director (2 pages) |
18 November 2010 | Appointment of Mr Wahidur Rahman as a director (2 pages) |
25 February 2010 | Director's details changed for Mr Mohibur Rahman on 1 September 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr Mohibur Rahman on 1 September 2009 (2 pages) |
23 February 2010 | Secretary's details changed for D R Sefton & Co Secretary Ltd on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 May 2009 | Return made up to 17/02/09; full list of members (3 pages) |
16 May 2009 | Director appointed mohibur rahman (1 page) |
8 May 2009 | Secretary appointed d r sefton & co secretary LTD (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 177 frederick street oldham OL84DH (1 page) |
8 May 2009 | Appointment terminated secretary mohibur rahman (1 page) |
8 April 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 July 2008 | Return made up to 17/02/08; full list of members (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
23 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
5 January 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
24 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New secretary appointed (1 page) |
17 February 2005 | Incorporation (13 pages) |