Oldham
Lancashire
OL2 5JL
Director Name | Sara Elizabeth Murgatroyd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 19 Hurst Meadow Rochdale Lancashire OL16 4QP |
Secretary Name | D R Sefton & Co (Secretarial) Ltd. (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Bridgestones Limited 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
50 at £1 | James Nigel George 50.00% Ordinary |
---|---|
50 at £1 | Ms Sara Elizabeth Murgatroyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,371 |
Cash | £1,333 |
Current Liabilities | £188,709 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (11 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 17 December 2014 (11 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (11 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 17 December 2013 (11 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Appointment of a voluntary liquidator (1 page) |
31 December 2012 | Statement of affairs with form 4.19 (6 pages) |
12 December 2012 | Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE on 12 December 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for James Nigel George on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Sara Elizabeth Murgatroyd on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Sara Elizabeth Murgatroyd on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for James Nigel George on 8 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
8 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Return made up to 05/12/07; full list of members (7 pages) |
20 April 2007 | Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page) |
20 February 2007 | Particulars of mortgage/charge (4 pages) |
11 January 2007 | Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (2 pages) |
5 December 2006 | Incorporation (9 pages) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Secretary resigned (1 page) |