Oldham
Lancashire
OL1 4QN
Secretary Name | Tina Deaville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 14 December 2017) |
Role | Company Director |
Correspondence Address | 6 Longfellow Crescent Oldham Lancashire OL1 4QN |
Director Name | Mark Andrew Deanville |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | The Wagon & Horses 744 Ripponden Road Moorside Lancashire OL4 2LP |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr David John Deaville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Longfellow Crescent Oldham Lancashire OL1 4QN |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Units 13 To 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £122,620 |
Cash | £89,448 |
Current Liabilities | £28,508 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
---|---|
1 December 2016 | Liquidators' statement of receipts and payments to 21 September 2016 (9 pages) |
20 May 2016 | Registered office address changed from Station House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Deva City Office Park Trinity Way Salford Manchester M3 7BB on 20 May 2016 (2 pages) |
20 November 2015 | Liquidators statement of receipts and payments to 21 September 2015 (8 pages) |
20 November 2015 | Liquidators' statement of receipts and payments to 21 September 2015 (8 pages) |
5 December 2014 | Liquidators statement of receipts and payments to 21 September 2014 (8 pages) |
5 December 2014 | Liquidators' statement of receipts and payments to 21 September 2014 (8 pages) |
2 October 2013 | Liquidators statement of receipts and payments to 21 September 2013 (8 pages) |
2 October 2013 | Liquidators' statement of receipts and payments to 21 September 2013 (8 pages) |
11 December 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (10 pages) |
11 December 2012 | Liquidators statement of receipts and payments to 21 September 2012 (10 pages) |
3 October 2011 | Appointment of a voluntary liquidator (1 page) |
3 October 2011 | Resolutions
|
3 October 2011 | Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 3 October 2011 (2 pages) |
3 October 2011 | Registered office address changed from 806 Hyde Road Gorton Manchester Lancashire M18 7JD on 3 October 2011 (2 pages) |
3 October 2011 | Statement of affairs with form 4.19 (7 pages) |
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
18 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-03-18
|
4 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 5 April 2010 (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for David John Deaville on 8 March 2010 (2 pages) |
26 March 2010 | Director's details changed for David John Deaville on 8 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
2 May 2009 | Return made up to 08/03/09; no change of members (6 pages) |
2 May 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
11 August 2008 | Return made up to 08/03/08; no change of members (8 pages) |
22 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
25 July 2007 | Return made up to 08/03/07; full list of members (6 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
7 July 2006 | Accounting reference date extended from 31/03/07 to 05/04/07 (1 page) |
21 March 2006 | Ad 08/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (15 pages) |