Shaw
Oldham
Lancashire
OL2 8HS
Director Name | Ms Clare Zoe Doyle |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Bollin Tower Woodbrook Road Alderley Edge Cheshire SK9 7BY |
Director Name | Ms Carol Ann Middleton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 319 Vicus 73-83 Liverpool Road Manchester M3 4AQ |
Secretary Name | Mrs Andrina Baxter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Hannerton Road Shaw Oldham Lancashire OL2 8HS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Hannerton Road Shaw Oldham Lancashire OL2 8HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £8,723 |
Current Liabilities | £9,965 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2010 | Application to strike the company off the register (3 pages) |
12 July 2010 | Application to strike the company off the register (3 pages) |
13 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-13
|
13 March 2010 | Director's details changed for Clare Zoe Doyle on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-13
|
13 March 2010 | Director's details changed for Carol Ann Middleton on 13 March 2010 (2 pages) |
13 March 2010 | Director's details changed for Carol Ann Middleton on 13 March 2010 (2 pages) |
13 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders Statement of capital on 2010-03-13
|
13 March 2010 | Director's details changed for Clare Zoe Doyle on 13 March 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 July 2008 | Director and secretary's change of particulars / andrina baxter / 01/04/2006 (1 page) |
7 July 2008 | Director and Secretary's Change of Particulars / andrina baxter / 01/04/2006 / HouseName/Number was: , now: 8; Street was: 8 hannerton road, now: hannerton road; Occupation was: housing association manager, now: consultant (1 page) |
7 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 09/03/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Memorandum and Articles of Association (10 pages) |
25 July 2007 | Memorandum and Articles of Association (10 pages) |
3 July 2007 | Nc inc already adjusted 12/06/07 (1 page) |
3 July 2007 | Nc inc already adjusted 12/06/07 (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
19 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
19 March 2007 | Director's particulars changed (1 page) |
3 April 2006 | Ad 24/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 April 2006 | Ad 24/03/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (19 pages) |
9 March 2006 | Incorporation (19 pages) |