Oldham
Lancashire
OL4 2HT
Secretary Name | Robert Henryk Nowak |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 January 2010) |
Role | Security |
Correspondence Address | 8 Mayall Street East Oldham Lancashire OL4 3EN |
Director Name | Mr Peter William Roach |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Pickerill Road Greasby Wirral CH49 3ND Wales |
Secretary Name | Andrew Peter Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Castleway North Leasowe Wirral CH46 1RN Wales |
Director Name | Mr Scott Hebson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | The Conals 7 Barnfield Close Oswestry Salop SY11 2TS Wales |
Secretary Name | Mr Scott Hebson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(11 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2007) |
Role | Secretary |
Correspondence Address | The Conals 7 Barnfield Close Oswestry Salop SY11 2TS Wales |
Director Name | Mr Quentin James Cartwright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(11 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 September 2007) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wiltshire Road Chadderton Oldham Lancashire OL9 7RY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 9b Ivy Mill Crown Street Failsworth Manchester M35 9BD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 October 2009 | Completion of winding up (1 page) |
6 October 2009 | Completion of winding up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
19 June 2008 | Order of court to wind up (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: suite 101 city house 131 friargate preston lancashire PR2 3EF (2 pages) |
29 August 2007 | Registered office changed on 29/08/07 from: suite 101 city house 131 friargate preston lancashire PR2 3EF (2 pages) |
17 June 2007 | Registered office changed on 17/06/07 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
13 July 2006 | Secretary resigned (1 page) |
13 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
6 March 2006 | Incorporation (17 pages) |