Woodhouses Failsworth
Manchester
Lancashire
M35 9WG
Director Name | Mr Brian David Taylor |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(1 week, 6 days after company formation) |
Appointment Duration | 9 years (closed 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Badgers Edge Moorside Oldham Lancs OL4 2LZ |
Director Name | Mrs Patricia Elizabeth Foy |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 3a Elton Drive Hazel Grove Stockport Cheshire SK7 6EP |
Secretary Name | Francis Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2008) |
Role | Secretary |
Correspondence Address | 62 Wilshaw Lane Ashton Under Lyne Lancashire OL7 9QX |
Secretary Name | Cityline Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2006(same day as company formation) |
Correspondence Address | C/O Lethbridge & Co 82 King Street Manchester M2 4WQ |
Registered Address | Falmouth Works Copster Hill Road Oldham OL8 1QD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
1 at £1 | Harold Johnson 50.00% Ordinary |
---|---|
1 at £1 | Mr Brian David Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£82,618 |
Cash | £1,271 |
Current Liabilities | £68,019 |
Latest Accounts | 30 September 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2015 | Completion of winding up (1 page) |
8 July 2015 | Completion of winding up (1 page) |
21 February 2014 | Order of court to wind up (2 pages) |
21 February 2014 | Order of court to wind up (2 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 October 2010 | Director's details changed for Harold Johnson on 27 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Harold Johnson on 27 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 August 2010 | Registered office address changed from Unit 10 Reliance Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Unit 10 Reliance Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from Unit 10 Reliance Trading Estate Reliance Street Newton Heath Manchester M40 3AG on 2 August 2010 (1 page) |
6 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 October 2008 | Appointment terminated secretary francis barnes (1 page) |
8 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 October 2008 | Appointment terminated secretary francis barnes (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from victoria mill nield street oldham lancashire OL8 1OG (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from victoria mill nield street oldham lancashire OL8 1OG (1 page) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
6 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
6 November 2007 | Return made up to 27/09/07; full list of members (7 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: victoria mill neild street oldham lancs 0L8 10G (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: victoria mill neild street oldham lancs 0L8 10G (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (2 pages) |
27 September 2006 | Incorporation (15 pages) |
27 September 2006 | Incorporation (15 pages) |