Uppermill
Saddleworth
Lancashire
OL3 6HJ
Secretary Name | Siobhan Margaret Jordon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(same day as company formation) |
Role | Actress |
Correspondence Address | 6 St Chads Crescent Uppermill Saddleworth Lancashire OL3 6HJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6 St Chads Crescent, Uppermill Saddleworth Lancashire OL3 6HJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
1 at £1 | Mark Jordon 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (2 pages) |
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
5 November 2014 | Accounts for a dormant company made up to 31 August 2014 (7 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Mark Nicholas Jordon on 12 August 2010 (2 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
8 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 October 2007 | Return made up to 12/08/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 October 2006 | Return made up to 12/08/06; full list of members (6 pages) |
24 August 2005 | New director appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 August 2005 | Incorporation (16 pages) |