Audenshaw
Manchester
M34 5FL
Director Name | Mr Peter Lowe |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Causeway Sett Farm Huddersfield Road Delph Oldham Lancashire OL3 5UU |
Director Name | Mr Stephen Michael Lowe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Hillview 24 Low Crompton Road Royton Oldham Lancashire OL2 6YR |
Director Name | Mr Brian Whiting |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 183 Bolton Road Marland Rochdale Lancashire OL11 3LR |
Secretary Name | Mr Stephen Michael Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview 24 Low Crompton Road Royton Oldham Lancashire OL2 6YR |
Registered Address | 32 Clegg Street Oldham OL1 1RW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
25 at £0.01 | Andrew John Castle 25.00% Ordinary |
---|---|
25 at £0.01 | Brian Whiting 25.00% Ordinary |
25 at £0.01 | Mr Peter Lowe 25.00% Ordinary |
25 at £0.01 | Mr Stephen Michael Lowe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,947 |
Cash | £2,414 |
Current Liabilities | £63,467 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 2007 | Delivered on: 1 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of shepherd street royton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 March 2006 | Delivered on: 3 April 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of oozewood road royton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Stephen Michael Lowe on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Stephen Michael Lowe on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Peter Lowe on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Peter Lowe on 14 January 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 16/12/08; no change of members (5 pages) |
12 February 2009 | Return made up to 16/12/08; no change of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2008 | Return made up to 16/12/07; no change of members (8 pages) |
21 January 2008 | Return made up to 16/12/07; no change of members (8 pages) |
23 October 2007 | Return made up to 16/12/06; full list of members; amend (11 pages) |
23 October 2007 | Return made up to 16/12/06; full list of members; amend (11 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Resolutions
|
26 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
26 April 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 April 2006 | Particulars of mortgage/charge (4 pages) |
3 April 2006 | Particulars of mortgage/charge (4 pages) |
16 December 2005 | Incorporation (14 pages) |
16 December 2005 | Incorporation (14 pages) |