Little Hulton
Manchester
M38 9NS
Director Name | Ms Christine Dean |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 December 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 476 Manchester Road East Little Hulton Manchester M38 9NS |
Director Name | Mr David Finnerty |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grapes 161 St Johns Street Oldham Lancashire OL4 3DR |
Secretary Name | John Scoltock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 days after company formation) |
Appointment Duration | 8 months (resigned 07 December 2006) |
Role | Co Secretary |
Correspondence Address | 36 Knowl Street Hollinwood Oldham Lancashire OL8 3RG |
Director Name | Louise Hough |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 07 December 2006) |
Role | Catering Director |
Correspondence Address | 2 Lupin Close Moorside Oldham Lancashire OL1 4TJ |
Secretary Name | Ms Christine Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 476 Manchester Road East Little Hulton Manchester M38 9NS |
Director Name | Paula Truscott |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 476 Manchester Road East Little Hulton Manchester Lancashire M38 9NS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Prince Of Wales House 18-19 Salmon Fields Business Village, Royton, Oldham Lancs OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | David Finnerty 85.00% Ordinary |
---|---|
5 at £1 | Emma Louise Finnerty 5.00% Ordinary |
10 at £1 | Louise Hough 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £119 |
Cash | £25,244 |
Current Liabilities | £76,151 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | Voluntary strike-off action has been suspended (1 page) |
5 June 2015 | Voluntary strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
25 September 2014 | Voluntary strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 January 2014 | Voluntary strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2013 | Application to strike the company off the register (3 pages) |
18 March 2013 | Application to strike the company off the register (3 pages) |
5 March 2013 | Termination of appointment of David Finnerty as a director (1 page) |
5 March 2013 | Appointment of Ms Christine Dean as a director (2 pages) |
5 March 2013 | Appointment of Ms Christine Dean as a director (2 pages) |
5 March 2013 | Termination of appointment of David Finnerty as a director (1 page) |
7 January 2013 | Appointment of Christine Dean as a secretary (2 pages) |
7 January 2013 | Appointment of Christine Dean as a secretary (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 October 2012 | Termination of appointment of Christine Dean as a secretary (1 page) |
19 October 2012 | Termination of appointment of Paula Truscott as a director (1 page) |
19 October 2012 | Termination of appointment of Christine Dean as a secretary (1 page) |
19 October 2012 | Termination of appointment of Paula Truscott as a director (1 page) |
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Paula Truscott on 6 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Paula Truscott on 6 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Director's details changed for Paula Truscott on 6 April 2011 (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for David Finnerty on 7 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Finnerty on 7 April 2010 (2 pages) |
28 April 2010 | Director's details changed for David Finnerty on 7 April 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: prince of wales house 18-19 salmon fields business village salmon fields royton oldham lancs OL2 6HT (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: prince of wales house 18-19 salmon fields business village salmon fields royton oldham lancs OL2 6HT (1 page) |
18 April 2007 | Return made up to 07/04/07; full list of members (3 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Incorporation (9 pages) |
7 April 2006 | Incorporation (9 pages) |