Ashton Under Lyne
Lancashire
OL6 7NB
Secretary Name | Diane Catherine Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB |
Director Name | Mr Andrew Robert Tomlinson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Lassell Fold Newton Hyde Cheshire SK14 4UT |
Registered Address | 53 Wood Street Ashton Under Lyne Lancashire OL6 7NB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Damian John Higham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,166 |
Current Liabilities | £2,464 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2015 | Voluntary strike-off action has been suspended (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2014 | Voluntary strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Voluntary strike-off action has been suspended (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) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | Application to strike the company off the register (3 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Secretary's details changed for Diane Catherine Robinson on 9 August 2012 (1 page) |
14 August 2012 | Director's details changed for Mr Damian John Higham on 9 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Damian John Higham on 9 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Diane Catherine Robinson on 9 August 2012 (1 page) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Damian John Higham on 9 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Damian John Higham on 9 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / diane robinson / 24/07/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 May 2008 | Director's change of particulars / damian higham / 01/05/2008 (1 page) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
3 January 2007 | Registered office changed on 03/01/07 from: riverside house hadfield street dukinfield cheshire SK16 4QX (1 page) |
23 August 2006 | Director resigned (2 pages) |
23 August 2006 | Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
9 August 2006 | Incorporation (20 pages) |