Hollins
Oldham
Lancashire
OL8 3UG
Director Name | Peter Garforth |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Electrician |
Correspondence Address | 9 Farholme Royton Oldham Lancashire OL2 5BU |
Secretary Name | Keith Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Elm Street Hollins Oldham Lancashire OL8 3UG |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2008) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 36 Bar Gap Road Oldham Lancs OL1 3RL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
2 at £2 | Keith Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £14,757 |
Current Liabilities | £60,784 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | Application to strike the company off the register (3 pages) |
28 June 2011 | Application to strike the company off the register (3 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from 36 Bar Gap Road Oldham OL1 3RL United Kingdom on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 36 Bar Gap Road Oldham OL1 3RL United Kingdom on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from 36 Bar Gap Road Oldham OL1 3RL United Kingdom on 1 March 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 February 2010 | Registered office address changed from Unit 3 Thornton House Crossbank Street Oldham OL8 3HE on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Unit 3 Thornton House Crossbank Street Oldham OL8 3HE on 15 February 2010 (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 January 2009 | Appointment Terminated Director peter garforth (1 page) |
9 January 2009 | Appointment terminated director peter garforth (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
1 July 2008 | Appointment Terminated Secretary online corporate secretaries LIMITED (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: UNIT3 thornton house crossbank street oldham lancashire OL8 1HE (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: UNIT3 thornton house crossbank street oldham lancashire OL8 1HE (1 page) |
24 January 2007 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 June 2005 | Company name changed b & g electical contractors (o/m ) LTD\certificate issued on 09/06/05 (2 pages) |
9 June 2005 | Company name changed b & g electical contractors (o/m ) LTD\certificate issued on 09/06/05 (2 pages) |
31 May 2005 | Incorporation (12 pages) |
31 May 2005 | Incorporation (12 pages) |