Shaw
Oldham
Lancashire
OL2 8BL
Secretary Name | Norman Andrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 376 Milnrow Road Shaw Oldham Lancashire OL2 8BL |
Website | masofshaw.co.uk |
---|---|
Telephone | 01706 845548 |
Telephone region | Rochdale |
Registered Address | 71-73 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
2 at £1 | Kevin Andrew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,331 |
Cash | £235 |
Current Liabilities | £153,267 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
7 January 2008 | Delivered on: 12 January 2008 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
24 November 2006 | Delivered on: 6 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71-73 milnrow road shaw oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
7 June 2023 | Registered office address changed from Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL England to 71-73 Milnrow Road Shaw Oldham OL2 8AL on 7 June 2023 (1 page) |
12 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
11 November 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
15 July 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 15 July 2020 (1 page) |
9 October 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
27 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 January 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from 376 Milnrow Road, Shaw Oldham Lancashire OL2 8BL to 69 Milnrow Road Shaw Oldham OL2 8AL on 13 January 2015 (1 page) |
13 January 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Registered office address changed from 376 Milnrow Road, Shaw Oldham Lancashire OL2 8BL to 69 Milnrow Road Shaw Oldham OL2 8AL on 13 January 2015 (1 page) |
4 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
25 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (4 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Kevin Andrew on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Kevin Andrew on 1 October 2009 (2 pages) |
3 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Kevin Andrew on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
28 February 2008 | Prev ext from 30/09/2007 to 30/11/2007 (1 page) |
28 February 2008 | Prev ext from 30/09/2007 to 30/11/2007 (1 page) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
12 January 2008 | Particulars of mortgage/charge (4 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
4 September 2006 | Incorporation (12 pages) |
4 September 2006 | Incorporation (12 pages) |