Oldham
OL1 1ET
Secretary Name | Mrs Mary Jane Prince |
---|---|
Status | Current |
Appointed | 12 September 2011(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Bridgestones 2 Cromwell Court Oldham OL1 1ET |
Secretary Name | Katie Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 King Street Hindley, Wigan Lancashire WN2 3AW |
Secretary Name | Miss Holly Samantha Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2011) |
Role | Security |
Correspondence Address | 65 Harwood Vale Harwood Bolton Lancashire BL2 3QX |
Registered Address | C/O Bridgestones 2 Cromwell Court Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£185,861 |
Cash | £1,317 |
Current Liabilities | £245,416 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 4 April 2017 (overdue) |
---|
7 July 2017 | Liquidators' statement of receipts and payments to 2 May 2017 (19 pages) |
---|---|
13 July 2016 | INSOLVENCY:Sec of State Cert of release of liquidator (1 page) |
1 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 June 2016 | Liquidators' statement of receipts and payments to 2 May 2016 (14 pages) |
17 May 2016 | Liquidators' statement of receipts and payments to 30 April 2016 (15 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 30 April 2015 (14 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 30 April 2015 (14 pages) |
6 June 2014 | Liquidators statement of receipts and payments to 30 April 2014 (11 pages) |
6 June 2014 | Liquidators' statement of receipts and payments to 30 April 2014 (11 pages) |
26 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 May 2013 | Registered office address changed from 36 Market Street Hindley Wigan Lancashire WN2 3AN United Kingdom on 17 May 2013 (2 pages) |
16 May 2013 | Resolutions
|
16 May 2013 | Statement of affairs with form 4.19 (7 pages) |
16 May 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | Director's details changed for Ms Mary Prince on 3 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 15 King Street, Hindley Wigan Lancashire WN2 3AW on 7 December 2012 (1 page) |
7 December 2012 | Director's details changed for Ms Mary Prince on 3 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 15 King Street, Hindley Wigan Lancashire WN2 3AW on 7 December 2012 (1 page) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Appointment of Mrs Mary Jane Prince as a secretary (1 page) |
12 October 2011 | Termination of appointment of Holly Carmichael as a secretary (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2010 | Director's details changed for Mary Prince on 20 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Holly Samantha Carmichael on 20 March 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Annual return made up to 21 March 2009 with a full list of shareholders (3 pages) |
20 April 2009 | Appointment terminated secretary katie grundy (1 page) |
20 April 2009 | Secretary appointed holly samantha carmichael (2 pages) |
23 March 2009 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
28 June 2007 | Return made up to 21/03/07; full list of members (2 pages) |
21 March 2006 | Incorporation (15 pages) |