Oldham
Lancs
OL1 1TE
Secretary Name | Trudi Marie Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2007(12 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | C/O Bridgestones 125-127 Union Street Oldham Lancs OL1 1TE |
Secretary Name | Mark Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Reginald Grove York YO23 1LN |
Director Name | Anthony Asquith |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2008) |
Role | Graphics |
Country of Residence | England |
Correspondence Address | 4 Harrow Close Edenbridge Kent TN8 6DT |
Director Name | Directors Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 1-2 Universal House 88-94 Wentworth Street London E1 7SA |
Secretary Name | Secretaries Form 10 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 1-2 Universal House First Floor 88-94 Wentworth Street London E1 7SA |
Website | graphicadisplay.businesscatalyst.com |
---|
Registered Address | C/O Bridgestones 125-127 Union Street Oldham Lancs OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100k at £0.01 | Mr Robert Hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,138 |
Current Liabilities | £200,756 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
3 November 2011 | Delivered on: 12 November 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
---|---|
24 March 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 December 2016 | Resolutions
|
17 December 2016 | Solvency Statement dated 06/09/16 (1 page) |
19 May 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
4 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
23 January 2012 | Registered office address changed from 20Th Floor Pmw Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 23 January 2012 (2 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Director's details changed for Mr Robert James Hill on 27 March 2011 (2 pages) |
28 April 2011 | Secretary's details changed for Trudi Marie Hill on 27 March 2011 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
30 April 2009 | Location of register of members (1 page) |
7 October 2008 | Appointment terminated director anthony asquith (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
3 August 2007 | Ad 28/06/07--------- £ si [email protected]=120 £ ic 880/1000 (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | S-div 25/05/07 (1 page) |
15 June 2007 | Ad 25/05/07--------- £ si [email protected]=879 £ ic 1/880 (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
24 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
30 March 2007 | Registered office changed on 30/03/07 from: 154 king charles road surbiton surrey KT5 9BQ (1 page) |
6 March 2007 | New director appointed (1 page) |
30 October 2006 | Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 344 ewell rd surbiton surrey KT6 7AX (1 page) |
9 October 2006 | S-div 20/09/06 (1 page) |
9 October 2006 | Ad 20/09/06--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
27 March 2006 | Incorporation (12 pages) |