Annisfield Avenue Greenfield
Oldham
Lancashire
OL3 7DJ
Director Name | Stewart Wilson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 September 2013) |
Role | Sheet Metal Wkr |
Correspondence Address | 93 Harper Fold Road Radcliffe Lancashire M26 3XQ |
Secretary Name | Frank Powell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix House Annisfield Avenue Greenfield Oldham Lancashire OL3 7DJ |
Director Name | Peter James Bibby |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 4 Caterham Avenue Bolton BL3 3RF |
Secretary Name | Sharon Louise Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Shawbury Close Blackrod Bolton Lancashire BL6 5TN |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
34 at £1 | Stewart Wilson 50.75% Ordinary |
---|---|
33 at £1 | Frank Powell 49.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,067 |
Cash | £67 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-05-30
|
30 April 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 30 April 2012 (2 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR on 12 November 2010 (1 page) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
17 July 2009 | Accounts made up to 30 September 2008 (5 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 04/04/09; full list of members (4 pages) |
3 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
3 December 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
5 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
5 August 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 February 2008 | Return made up to 31/03/07; full list of members (2 pages) |
12 February 2008 | Return made up to 31/03/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 55 chorley new road bolton greater manchester BL1 4QR (1 page) |
11 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 04/04/06; full list of members (6 pages) |
23 March 2006 | Ad 26/01/06--------- £ si 65@1=65 £ ic 2/67 (2 pages) |
23 March 2006 | Ad 26/01/06--------- £ si 65@1=65 £ ic 2/67 (2 pages) |
22 March 2006 | Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Ad 26/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | Incorporation (12 pages) |
4 April 2005 | Incorporation (12 pages) |