Woodhouse Lane
Norden
Lancashire
OL12 7TB
Secretary Name | Kelly Lawn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 15 January 2014) |
Role | Company Director |
Correspondence Address | Top O The Croft Farm Woodhouse Lane Norden Lancashire OL12 7TB |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£109,086 |
Current Liabilities | £256,744 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2014 | Final Gazette dissolved following liquidation (1 page) |
15 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 October 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (7 pages) |
2 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (7 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (7 pages) |
2 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (7 pages) |
26 June 2012 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 26 June 2012 (2 pages) |
26 June 2012 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 26 June 2012 (2 pages) |
22 June 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Statement of affairs with form 4.19 (7 pages) |
22 June 2012 | Appointment of a voluntary liquidator (1 page) |
22 June 2012 | Statement of affairs with form 4.19 (7 pages) |
22 June 2012 | Resolutions
|
20 March 2012 | Voluntary strike-off action has been suspended (1 page) |
20 March 2012 | Voluntary strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2012 | Application to strike the company off the register (2 pages) |
6 February 2012 | Application to strike the company off the register (2 pages) |
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
1 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (14 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 July 2009 | Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from bridge house mellor street rochdale OL12 6AA (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from bridge house mellor street rochdale OL12 6AA (1 page) |
1 July 2009 | Return made up to 27/06/09; no change of members (8 pages) |
1 July 2009 | Return made up to 27/06/09; no change of members (8 pages) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
6 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
5 August 2008 | Appointment Terminated Secretary bernard olsberg (1 page) |
5 August 2008 | Appointment terminated director rachel olsberg (1 page) |
5 August 2008 | Appointment terminated secretary bernard olsberg (1 page) |
5 August 2008 | Director appointed john lawn (2 pages) |
5 August 2008 | Secretary appointed kelly lawn (2 pages) |
5 August 2008 | Secretary appointed kelly lawn (2 pages) |
5 August 2008 | Appointment Terminated Director rachel olsberg (1 page) |
5 August 2008 | Director appointed john lawn (2 pages) |
24 January 2008 | Return made up to 27/06/07; full list of members (6 pages) |
24 January 2008 | Return made up to 27/06/07; full list of members
|
27 June 2006 | Incorporation (14 pages) |
27 June 2006 | Incorporation (14 pages) |