Chadderton
Oldham
OL9 9PW
Secretary Name | Karen Marie Kesici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Whitegate Road Chadderton Oldham OL9 9PW |
Registered Address | Lowfield House 222 Wellington Road South Stockport Cheshire SK2 6RS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2 at 1 | Zafer Kesici 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,610 |
Current Liabilities | £66,335 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | Compulsory strike-off action has been suspended (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 26 July 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Return made up to 26/07/08; full list of members (3 pages) |
3 September 2009 | Return made up to 26/07/08; full list of members (3 pages) |
7 May 2009 | Appointment terminated secretary karen kesici (1 page) |
7 May 2009 | Appointment Terminated Secretary karen kesici (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
3 September 2007 | Return made up to 26/07/07; full list of members (2 pages) |
2 March 2007 | Accounts made up to 31 July 2006 (5 pages) |
2 March 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 26/07/05; full list of members (6 pages) |
26 July 2005 | Incorporation (12 pages) |
26 July 2005 | Incorporation (12 pages) |