Chadderton
Oldham
OL9 0NF
Director Name | Simon Housecroft |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Redwing Drive Butterworth Gardens Chorley Lancashire PR7 2RH |
Director Name | Raymond Andrew Hutton |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 44 Copes Way Uttoxeter ST14 7HG |
Director Name | Anthony Joseph Moore |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Account Manager |
Correspondence Address | 6 Askett Close Manchester M40 1DD |
Secretary Name | Andrew Heaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Cairnwell Road Chadderton Oldham OL9 0NF |
Registered Address | 149 Chorley New Road Horwich Bolton Lancashire BL6 5QE |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Termination of appointment of Simon Housecroft as a director (2 pages) |
7 September 2011 | Termination of appointment of Simon Housecroft as a director on 1 December 2010 (2 pages) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2011 | Termination of appointment of Raymond Hutton as a director (1 page) |
17 February 2011 | Termination of appointment of Andrew Heaton as a secretary (1 page) |
17 February 2011 | Termination of appointment of Andrew Heaton as a director (1 page) |
17 February 2011 | Termination of appointment of Raymond Hutton as a director (1 page) |
17 February 2011 | Termination of appointment of Andrew Heaton as a secretary (1 page) |
17 February 2011 | Termination of appointment of Andrew Heaton as a director (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2010 | Director's details changed for Andrew Heaton on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Simon Housecroft on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders Statement of capital on 2010-01-08
|
8 January 2010 | Director's details changed for Raymond Andrew Hutton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Simon Housecroft on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Raymond Andrew Hutton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Simon Housecroft on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrew Heaton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Andrew Heaton on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Raymond Andrew Hutton on 8 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
21 October 2008 | Return made up to 19/12/07; full list of members (4 pages) |
21 October 2008 | Return made up to 19/12/07; full list of members (4 pages) |
6 October 2008 | Appointment terminated director anthony moore (1 page) |
6 October 2008 | Appointment Terminated Director anthony moore (1 page) |
29 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 87 cairnwell road, chadderton oldham lancashire OL9 0NF (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 87 cairnwell road, chadderton oldham lancashire OL9 0NF (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
19 December 2006 | Incorporation (12 pages) |
19 December 2006 | Incorporation (12 pages) |