Grotton
Oldham
OL4 5QT
Secretary Name | Mr John James Thomson |
---|---|
Status | Current |
Appointed | 01 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
Director Name | Philip John Wiggett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rush Hill Road Uppermill Oldham Lancashire OL3 6JD |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Greengate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2011) |
Correspondence Address | No 2 Greengate Street Oldham Greater Manchester OL4 1FN |
Secretary Name | Greengate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 2011) |
Correspondence Address | No 2 Greengate Street Oldham Greater Manchester OL4 1FN |
Director Name | Sl Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2015) |
Correspondence Address | West Point 3-9 Duke Street Manchester M3 4NF |
Registered Address | Rossetti Place 6 Lower Byrom Street Manchester M3 4AP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£879 |
Cash | £1,092 |
Current Liabilities | £16,424 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
2 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
23 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
12 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
12 May 2016 | Annual return made up to 28 April 2016 no member list (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 June 2015 | Appointment of Mr John James Thomson as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr John James Thomson as a secretary on 1 June 2015 (2 pages) |
3 June 2015 | Appointment of Mr John James Thomson as a secretary on 1 June 2015 (2 pages) |
25 May 2015 | Annual return made up to 28 April 2015 no member list (2 pages) |
25 May 2015 | Annual return made up to 28 April 2015 no member list (2 pages) |
1 April 2015 | Termination of appointment of Sl Nominees Limited as a director on 23 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Sl Nominees Limited as a director on 23 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF to C/O Thomson Associates Rossetti Place 6 Lower Byrom Street Manchester M3 4AP on 5 March 2015 (1 page) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
16 September 2014 | Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom to 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 16 September 2014 (1 page) |
16 September 2014 | Registered office address changed from 3-9 Duke Street Manchester M3 4NF United Kingdom to 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 16 September 2014 (1 page) |
16 September 2014 | Annual return made up to 28 April 2014 no member list (3 pages) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
30 May 2013 | Annual return made up to 28 April 2013 no member list (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
21 May 2012 | Annual return made up to 28 April 2012 no member list (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 August 2011 | Appointment of Mr John James Thomson as a director (2 pages) |
4 August 2011 | Appointment of Mr John James Thomson as a director (2 pages) |
4 August 2011 | Appointment of Mr John James Thomson as a director (2 pages) |
4 August 2011 | Appointment of Mr John James Thomson as a director (2 pages) |
24 May 2011 | Appointment of Sl Nominees Limited as a director (2 pages) |
24 May 2011 | Termination of appointment of Greengate Nominees Limited as a director (1 page) |
24 May 2011 | Termination of appointment of Greengate Nominees Limited as a secretary (1 page) |
24 May 2011 | Annual return made up to 28 April 2011 no member list (2 pages) |
24 May 2011 | Termination of appointment of Greengate Nominees Limited as a secretary (1 page) |
24 May 2011 | Termination of appointment of Greengate Nominees Limited as a director (1 page) |
24 May 2011 | Appointment of Sl Nominees Limited as a director (2 pages) |
24 May 2011 | Annual return made up to 28 April 2011 no member list (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 January 2011 | Registered office address changed from Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from Greengate Business Centre No 2 Greengate Street Oldham Greater Manchester OL4 1FN on 13 January 2011 (1 page) |
19 May 2010 | Director's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
19 May 2010 | Director's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 April 2010 no member list (3 pages) |
19 May 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
19 May 2010 | Termination of appointment of Eversecretary Limited as a secretary (1 page) |
19 May 2010 | Secretary's details changed for Greengate Nominees Limited on 27 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 June 2009 | Appointment terminate, secretary eversheds LLP logged form (1 page) |
17 June 2009 | Director and secretary appointed greengate nominees LIMITED (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from viking house, 449 middleton road chadderton oldham lancashire OL9 9LB (1 page) |
17 June 2009 | Appointment terminate, secretary eversheds LLP logged form (1 page) |
17 June 2009 | Appointment terminated director philip wiggett (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from viking house, 449 middleton road chadderton oldham lancashire OL9 9LB (1 page) |
17 June 2009 | Appointment terminated director philip wiggett (1 page) |
17 June 2009 | Director and secretary appointed greengate nominees LIMITED (2 pages) |
28 April 2009 | Annual return made up to 28/04/09 (2 pages) |
28 April 2009 | Annual return made up to 28/04/09 (2 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 May 2008 | Annual return made up to 28/04/08 (2 pages) |
6 May 2008 | Annual return made up to 28/04/08 (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
26 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
15 May 2007 | Annual return made up to 28/04/07 (2 pages) |
15 May 2007 | Annual return made up to 28/04/07 (2 pages) |
28 April 2006 | Incorporation (17 pages) |
28 April 2006 | Incorporation (17 pages) |