Mossley
Ashton Under Lyne
Lancashire
OL5 0AL
Secretary Name | Monica Gartside |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Park Street Mossley Ashton Under Lyne Lancs OL5 0AL |
Registered Address | Britannia Mill, Willow Street Oldham Lancashire OL1 3QB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1000 at £1 | Andrew Taylor Gartside 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 31 March 2014 to 31 October 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
29 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2010 | Director's details changed for Andrew Taylor Gartside on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew Taylor Gartside on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
8 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
8 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
1 February 2006 | Memorandum and Articles of Association (4 pages) |
1 February 2006 | Memorandum and Articles of Association (4 pages) |
31 January 2006 | Memorandum and Articles of Association (5 pages) |
31 January 2006 | Memorandum and Articles of Association (5 pages) |
24 January 2006 | Company name changed greensleeves (oldham & rochdale) LIMITED\certificate issued on 24/01/06 (2 pages) |
24 January 2006 | Company name changed greensleeves (oldham & rochdale) LIMITED\certificate issued on 24/01/06 (2 pages) |
18 January 2006 | Incorporation (18 pages) |
18 January 2006 | Incorporation (18 pages) |