Ashton-Under-Lyne
OL6 6QU
Director Name | Ms Lynne Austin |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2006(4 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 November 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 13 Stamford Square Ashton-Under-Lyne OL6 6QU |
Secretary Name | Mr Keith Chadwick |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 November 2006(4 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 07 November 2023) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 13 Stamford Square Ashton-Under-Lyne OL6 6QU |
Secretary Name | Ms Lynne Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wind Gate Rise Stalybridge Cheshire SK15 3RX |
Telephone | 0161 3302555 |
---|---|
Telephone region | Manchester |
Registered Address | 13 Stamford Square Ashton Under Lyne Lancs OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
100 at £1 | Keith Chadwick & Lynne Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,695 |
Current Liabilities | £157,320 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
15 November 2007 | Delivered on: 17 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
22 February 2007 | Delivered on: 8 March 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £86,400.00 due or to become due from the company to. Particulars: 16 oldham road springhead oldham. Outstanding |
7 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2023 | Application to strike the company off the register (3 pages) |
28 July 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
28 July 2023 | Previous accounting period shortened from 31 July 2023 to 28 February 2023 (1 page) |
26 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
18 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
3 October 2021 | Director's details changed for Ms Lynne Austin on 3 October 2021 (2 pages) |
3 October 2021 | Secretary's details changed for Mr Keith Chadwick on 3 October 2021 (1 page) |
3 October 2021 | Director's details changed for Mr Keith Chadwick on 3 October 2021 (2 pages) |
3 October 2021 | Change of details for Mr Keith Chadwick as a person with significant control on 3 October 2021 (2 pages) |
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
25 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
28 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 7 appleby business centre 1-3 mossley road grasscroft saddleworth oldham lancs OL4 4HH (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 7 appleby business centre 1-3 mossley road grasscroft saddleworth oldham lancs OL4 4HH (1 page) |
4 August 2008 | Director and secretary's change of particulars / keith chadwick / 27/11/2007 (1 page) |
4 August 2008 | Director and secretary's change of particulars / keith chadwick / 27/11/2007 (1 page) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
20 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | Secretary's particulars changed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: the willows arncliffe rise moorside oldham lancashire OL4 2LZ (1 page) |
8 December 2006 | New director appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | New secretary appointed (2 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: the willows arncliffe rise moorside oldham lancashire OL4 2LZ (1 page) |
8 December 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Incorporation (15 pages) |
25 July 2006 | Incorporation (15 pages) |