Swallowfields Chadderton
Oldham
Lancashire
OL9 0ND
Director Name | Mr Jonathan Warren Scholes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2012) |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 12 Smyrna Street Oldham OL4 5ET |
Secretary Name | Mr Jonathan Warren Scholes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2006(2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2012) |
Role | Property Development |
Correspondence Address | 12 Smyrna Street Oldham OL4 5ET |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 12 Smyrna Steet Oldham OL4 5ET |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £16,768 |
Current Liabilities | £53,488 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2011-01-17
|
17 January 2011 | Annual return made up to 24 October 2010 with a full list of shareholders Statement of capital on 2011-01-17
|
10 August 2010 | Director's details changed for Mr Jonathan Warren Scholes on 20 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Mr Jonathan Warren Scholes on 20 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for John Paul Hughes on 20 October 2009 (2 pages) |
10 August 2010 | Director's details changed for John Paul Hughes on 20 October 2009 (2 pages) |
10 August 2010 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 August 2010 | Secretary's details changed for Mr Jonathan Warren Scholes on 1 January 2010 (2 pages) |
9 August 2010 | Registered office address changed from 379 Hollins Road Garden Suburbs Oldham Lancashire OL8 3BD on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 12 Smyrna Street Oldham OL4 5ET England on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 12 Smyrna Steet Oldham Lancs OL4 5ET on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 12 Smyrna Steet Oldham Lancs OL4 5ET on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 12 Smyrna Street Oldham OL4 5ET England on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Jonathan Warren Scholes on 1 January 2010 (2 pages) |
9 August 2010 | Registered office address changed from 12 Smyrna Street Oldham OL4 5ET England on 9 August 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Jonathan Warren Scholes on 1 January 2010 (2 pages) |
9 August 2010 | Registered office address changed from 379 Hollins Road Garden Suburbs Oldham Lancashire OL8 3BD on 9 August 2010 (1 page) |
9 August 2010 | Registered office address changed from 12 Smyrna Steet Oldham Lancs OL4 5ET on 9 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for Mr Jonathan Warren Scholes on 1 January 2010 (2 pages) |
9 August 2010 | Registered office address changed from 379 Hollins Road Garden Suburbs Oldham Lancashire OL8 3BD on 9 August 2010 (1 page) |
9 August 2010 | Secretary's details changed for Mr Jonathan Warren Scholes on 1 January 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Jonathan Warren Scholes on 1 January 2010 (2 pages) |
6 June 2010 | Annual return made up to 24 October 2008 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 24 October 2008 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
9 November 2007 | Location of register of members (1 page) |
9 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
28 February 2007 | Particulars of mortgage/charge (4 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed;new director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
24 October 2006 | Incorporation (6 pages) |
24 October 2006 | Incorporation (6 pages) |