Newhey
Rochdale
Lancashire
OL16 3QH
Secretary Name | Ruth Amanda Holt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rough Bank Barn Rough Bank Newhey Rochdale Lancashire OL16 3QH |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr David John Redman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rough Bank Barn Rough Bank Newhey Rochdale Lancashire OL16 3QH |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Website | www.tiger-feet.co.uk |
---|
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
99 at £1 | Ruth Amanda Holt 99.00% Ordinary |
---|---|
1 at £1 | David John Redman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,445 |
Cash | £633 |
Current Liabilities | £102,449 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 December 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 25 June 2014 (9 pages) |
2 September 2014 | Liquidators' statement of receipts and payments to 25 June 2014 (9 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 25 June 2014 (9 pages) |
29 July 2013 | Registered office address changed from 19 Halifax Road Littleborough Lancashire OL15 0HL United Kingdom on 29 July 2013 (2 pages) |
29 July 2013 | Registered office address changed from 19 Halifax Road Littleborough Lancashire OL15 0HL United Kingdom on 29 July 2013 (2 pages) |
15 July 2013 | Statement of affairs with form 4.19 (7 pages) |
15 July 2013 | Statement of affairs with form 4.19 (7 pages) |
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Resolutions
|
4 July 2013 | Appointment of a voluntary liquidator (1 page) |
4 July 2013 | Resolutions
|
13 June 2013 | Termination of appointment of David John Redman as a director on 31 May 2013 (1 page) |
13 June 2013 | Termination of appointment of David John Redman as a director on 31 May 2013 (1 page) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
9 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
12 May 2010 | Director's details changed for David John Redman on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for David John Redman on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for David John Redman on 1 January 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Ruth Amanda Holt on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Ruth Amanda Holt on 1 January 2010 (2 pages) |
12 May 2010 | Director's details changed for Ruth Amanda Holt on 1 January 2010 (2 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
14 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Return made up to 01/03/08; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/08; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 49-51 church street littleborough lancashire OL15 8AB (1 page) |
25 February 2009 | Director and secretary's change of particulars / ruth holt / 01/03/2008 (1 page) |
25 February 2009 | Director and secretary's change of particulars / ruth holt / 01/03/2008 (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 49-51 church street littleborough lancashire OL15 8AB (1 page) |
25 February 2009 | Director's change of particulars / david redman / 01/03/2008 (1 page) |
25 February 2009 | Director's change of particulars / david redman / 01/03/2008 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
3 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New secretary appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
1 March 2006 | Incorporation (14 pages) |
1 March 2006 | Incorporation (14 pages) |