Boarshurst Lane, Greenfield
Oldham
OL3 7ER
Secretary Name | Mrs Lucy Clare Mosalski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 21 September 2022) |
Role | Financial Services |
Correspondence Address | C/O Jane Cooksey 15/16 Boarshurst Business Park Boarshurst Lane, Greenfield Oldham OL3 7ER |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Jane Cooksey 15/16 Boarshurst Business Park Boarshurst Lane, Greenfield Oldham OL3 7ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
1 at £100 | Jan Mosalski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,206 |
Cash | £12,317 |
Current Liabilities | £14,976 |
Latest Accounts | 6 July 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 06 July |
21 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2022 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 September 2021 | Resolutions
|
28 September 2021 | Declaration of solvency (4 pages) |
28 September 2021 | Appointment of a voluntary liquidator (3 pages) |
6 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 6 July 2021 (9 pages) |
9 August 2021 | Previous accounting period shortened from 31 August 2021 to 6 July 2021 (1 page) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
28 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
4 September 2017 | Registered office address changed from Jane Cooksey Saddleworth Business Centre Huddersfield Road Oldham Lancs OL3 5DF to C/O Jane Cooksey 15/16 Boarshurst Business Park Boarshurst Lane, Greenfield Oldham OL3 7ER on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from Jane Cooksey Saddleworth Business Centre Huddersfield Road Oldham Lancs OL3 5DF to C/O Jane Cooksey 15/16 Boarshurst Business Park Boarshurst Lane, Greenfield Oldham OL3 7ER on 4 September 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
3 June 2016 | Director's details changed for Mr Jan Alexander Mosalski on 31 March 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Jan Alexander Mosalski on 31 March 2016 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 November 2010 | Director's details changed for Mr Jan Alexander Mosalski on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jan Alexander Mosalski on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Jan Alexander Mosalski on 4 November 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Jan Alexander Mosalski on 1 November 2009 (2 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr Jan Alexander Mosalski on 1 November 2009 (2 pages) |
23 August 2010 | Director's details changed for Mr Jan Alexander Mosalski on 1 November 2009 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 March 2010 | Secretary's details changed for Lucy Clare Rowe on 1 October 2009 (1 page) |
17 March 2010 | Secretary's details changed for Lucy Clare Rowe on 1 October 2009 (1 page) |
17 March 2010 | Secretary's details changed for Lucy Clare Rowe on 1 October 2009 (1 page) |
17 September 2009 | Director's change of particulars / jan mosalski / 17/09/2009 (2 pages) |
17 September 2009 | Director's change of particulars / jan mosalski / 17/09/2009 (2 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 96 green lane halifax west yorkshire HX4 8BL (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 96 green lane halifax west yorkshire HX4 8BL (1 page) |
28 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
28 January 2009 | Return made up to 15/08/08; full list of members (3 pages) |
15 January 2009 | Director's change of particulars jan alexander mosalski logged form (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from westfield business centre 32 second avenue westfield ind estate radstock somerset BA3 4BH (1 page) |
15 January 2009 | Registered office changed on 15/01/2009 from westfield business centre 32 second avenue westfield ind estate radstock somerset BA3 4BH (1 page) |
15 January 2009 | Director's change of particulars jan alexander mosalski logged form (1 page) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
25 October 2007 | Return made up to 15/08/07; full list of members (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: 18 west moreland st bath BA2 3HE (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: 18 west moreland st bath BA2 3HE (1 page) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
20 January 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
17 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
17 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Director's particulars changed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New secretary appointed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Incorporation (9 pages) |