Oldham
OL8 3QL
Director Name | Antony Walker |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Secretary Name | Angela Kamara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
Registered Address | Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Antony Walker 50.00% Ordinary |
---|---|
1 at £1 | Miss Angela Kamara 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,376 |
Cash | £45 |
Current Liabilities | £19,861 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
15 January 2021 | Director's details changed for Antony Walker on 15 January 2021 (2 pages) |
---|---|
15 January 2021 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 82 Heybrook Road Manchester M23 1PS on 15 January 2021 (1 page) |
15 January 2021 | Registered office address changed from 82 Heybrook Road Manchester M23 1PS England to Hollinwood Business Centre Albert Street Oldham OL8 3QL on 15 January 2021 (1 page) |
15 January 2021 | Change of details for Antony Walker as a person with significant control on 15 January 2021 (2 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
20 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Confirmation statement made on 19 April 2019 with updates (5 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
15 May 2018 | Notification of Angela Kamara as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
15 May 2018 | Notification of Antony Walker as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 April 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Registered office address changed from Hollinwood Business Centre Albert Street Oldham Lancs OL8 3QL on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Director's details changed for Angela Kamara on 20 April 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Angela Kamara on 20 April 2010 (1 page) |
14 February 2011 | Director's details changed for Antony Walker on 20 April 2010 (2 pages) |
14 February 2011 | Secretary's details changed for Angela Kamara on 20 April 2010 (1 page) |
14 February 2011 | Director's details changed for Antony Walker on 20 April 2010 (2 pages) |
14 February 2011 | Director's details changed for Angela Kamara on 20 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Antony Walker on 2 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Antony Walker on 2 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Angela Kamara on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Antony Walker on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Angela Kamara on 2 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Angela Kamara on 2 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 187 mauldeth road west withington manchester M20 1BJ (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 187 mauldeth road west withington manchester M20 1BJ (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
7 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
7 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
25 July 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
25 July 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
19 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
19 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 howard road manchester M22 4EG (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5 howard road manchester M22 4EG (1 page) |
27 July 2006 | Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 2006 | Ad 19/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 April 2006 | Incorporation (10 pages) |
19 April 2006 | Incorporation (10 pages) |