Lees
Oldham
OL4 3JY
Director Name | Anne-Marie Culligan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | Turks And Caicos Islands |
Correspondence Address | 13 Grasmere Road Royton Oldham OL2 6SR |
Secretary Name | Anne-Marie Culligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Turks And Caicos Islands |
Correspondence Address | 13 Grasmere Road Royton Oldham OL2 6SR |
Registered Address | 60 Beckett Street Lees Oldham OL4 3JY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
501 at £1 | James Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£197,556 |
Cash | £452 |
Current Liabilities | £15,062 |
Latest Accounts | 30 November 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 May 2015 | Delivered on: 3 June 2015 Persons entitled: Lsc Finance LTD Classification: A registered charge Particulars: The freehold land known as land and buildings lying to the south of victoria street, clitheroe, registered at the land registry with title number LA717320. Outstanding |
---|---|
17 July 2006 | Delivered on: 1 August 2006 Persons entitled: Barclays 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: F/H property k/a land and buildings on the southside of victoria street clitheroe t/no LA717320. Outstanding |
8 March 2006 | Delivered on: 16 March 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Registered office address changed from 13 Grasmere Road Royton Oldham OL2 6SR to 60 Beckett Street Lees Oldham OL4 3JY on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 13 Grasmere Road Royton Oldham OL2 6SR to 60 Beckett Street Lees Oldham OL4 3JY on 6 November 2017 (1 page) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 June 2015 | Registration of charge 057229770003, created on 28 May 2015 (33 pages) |
3 June 2015 | Registration of charge 057229770003, created on 28 May 2015 (33 pages) |
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 September 2014 | Company name changed motor point auto centre LIMITED\certificate issued on 15/09/14
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 March 2014 | Director's details changed for James Schofield on 1 January 2014 (2 pages) |
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for James Schofield on 1 January 2014 (2 pages) |
19 March 2014 | Director's details changed for James Schofield on 1 January 2014 (2 pages) |
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
22 August 2013 | Registered office address changed from C/O Anne-Marie Culligan 14 Grove Road Bladon Woodstock Oxfordshire OX20 1RD United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Secretary's details changed for Anne-Marie Culligan on 22 August 2013 (2 pages) |
22 August 2013 | Termination of appointment of Sandra Schofield as a secretary (1 page) |
22 August 2013 | Termination of appointment of Anne-Marie Culligan as a director (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
22 August 2013 | Termination of appointment of a secretary (1 page) |
22 August 2013 | Registered office address changed from C/O Anne-Marie Culligan 14 Grove Road Bladon Woodstock Oxfordshire OX20 1RD United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
22 August 2013 | Secretary's details changed for Anne-Marie Culligan on 22 August 2013 (2 pages) |
22 August 2013 | Termination of appointment of Sandra Schofield as a secretary (1 page) |
22 August 2013 | Termination of appointment of a secretary (1 page) |
22 August 2013 | Termination of appointment of Anne-Marie Culligan as a director (1 page) |
1 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
1 April 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
2 April 2012 | Director's details changed for Anne-Marie Culligan on 14 April 2011 (2 pages) |
2 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Anne-Marie Culligan on 14 April 2011 (2 pages) |
2 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
21 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
21 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
17 July 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Secretary's details changed for Anne-Marie Culligan on 14 February 2011 (1 page) |
16 July 2011 | Registered office address changed from 11 Mount Street, Ramsbottom Bury Lancashire BL09EU on 16 July 2011 (1 page) |
16 July 2011 | Secretary's details changed for Anne-Marie Culligan on 14 February 2011 (1 page) |
16 July 2011 | Registered office address changed from 11 Mount Street, Ramsbottom Bury Lancashire BL09EU on 16 July 2011 (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2010 | Director's details changed for Anne-Marie Culligan on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Anne-Marie Culligan on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Anne-Marie Culligan on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for James Schofield on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for James Schofield on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for James Schofield on 1 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 July 2009 | Return made up to 27/02/09; full list of members (4 pages) |
20 July 2009 | Return made up to 27/02/09; full list of members (4 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
31 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 November 2007 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
6 November 2007 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
26 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
26 April 2007 | Return made up to 27/02/07; full list of members (2 pages) |
2 January 2007 | Company name changed motor point auto centre (clither oe) LIMITED\certificate issued on 02/01/07 (2 pages) |
2 January 2007 | Company name changed motor point auto centre (clither oe) LIMITED\certificate issued on 02/01/07 (2 pages) |
25 August 2006 | £ ic 1000/501 01/07/06 £ sr 499@1=499 (1 page) |
25 August 2006 | £ ic 1000/501 01/07/06 £ sr 499@1=499 (1 page) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
16 March 2006 | Particulars of mortgage/charge (9 pages) |
27 February 2006 | Incorporation (14 pages) |
27 February 2006 | Incorporation (14 pages) |