Chadderton
Oldham
Lancashire
OL9 0RE
Director Name | Mr Ian Michael Mayers |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 September 2014) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 199 Roundthorn Road Oldham Lancashire OL4 5LD |
Secretary Name | Mr Ian Michael Mayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 04 September 2014) |
Role | Window Manufacturer |
Country of Residence | England |
Correspondence Address | 199 Roundthorn Road Oldham Lancashire OL4 5LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(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 | 23 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | David James Cuthbert 50.00% Ordinary |
---|---|
1 at £1 | Ian Michael Mayers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,124 |
Cash | £10,381 |
Current Liabilities | £19,529 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
4 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 June 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (14 pages) |
25 March 2014 | Liquidators statement of receipts and payments to 23 January 2014 (14 pages) |
25 March 2014 | Liquidators' statement of receipts and payments to 23 January 2014 (14 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (14 pages) |
3 April 2013 | Liquidators' statement of receipts and payments to 23 January 2013 (14 pages) |
3 April 2013 | Liquidators statement of receipts and payments to 23 January 2013 (14 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Statement of affairs with form 4.19 (6 pages) |
31 January 2012 | Statement of affairs with form 4.19 (6 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | Registered office address changed from Unit 1 Brighton Mill Spencer Street Oldham Lancashire OL1 3QF England on 10 January 2012 (2 pages) |
10 January 2012 | Registered office address changed from Unit 1 Brighton Mill Spencer Street Oldham Lancashire OL1 3QF England on 10 January 2012 (2 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders Statement of capital on 2011-02-02
|
5 January 2011 | Registered office address changed from Units 4 & 5, Forge Industrial Estate, Greenacres Road Oldham OL4 1LE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Units 4 & 5, Forge Industrial Estate, Greenacres Road Oldham OL4 1LE on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Units 4 & 5, Forge Industrial Estate, Greenacres Road Oldham OL4 1LE on 5 January 2011 (1 page) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Ian Michael Mayers on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Michael Mayers on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for David James Cuthbert on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for Ian Michael Mayers on 1 January 2010 (2 pages) |
9 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for David James Cuthbert on 1 January 2010 (2 pages) |
9 April 2010 | Director's details changed for David James Cuthbert on 1 January 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
13 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
13 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
1 March 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
1 March 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
11 April 2007 | Return made up to 23/01/07; full list of members (7 pages) |
11 April 2007 | Return made up to 23/01/07; full list of members (7 pages) |
17 March 2006 | Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2006 | Ad 30/01/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
8 March 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Secretary resigned (1 page) |
23 January 2006 | Incorporation (9 pages) |
23 January 2006 | Incorporation (9 pages) |