Pudsey
West Yorkshire
LS28 8JW
Secretary Name | Michael Joseph Hodgkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(3 days after company formation) |
Appointment Duration | 8 years, 12 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brock Hill 170 Wardle Road Rochdale Lancashire OL12 9JB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(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 | 29 January 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Block E, Brunswick Square Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Michael Joseph Hodgkinson 50.00% Ordinary |
---|---|
1 at £1 | Shane Hamill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£249 |
Cash | £719 |
Current Liabilities | £3,783 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 pages) |
10 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 December 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page) |
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Registered office address changed from C/O C/O Edwards Veeder (Uk) Llp Po Box Block E, Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 11 March 2014 (1 page) |
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 April 2013 | Secretary's details changed for Michael Joseph Hodgkinson on 9 April 2013 (3 pages) |
24 April 2013 | Secretary's details changed for Michael Joseph Hodgkinson on 9 April 2013 (3 pages) |
24 April 2013 | Secretary's details changed for Michael Joseph Hodgkinson on 9 April 2013 (3 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from Edwards Veeder (Oldham) Llp Block E, Brunswick Square Union Street Oldham OL1 1DE on 27 February 2013 (1 page) |
25 July 2012 | Secretary's details changed for Michael Joseph Hodgkinson on 19 July 2012 (3 pages) |
25 July 2012 | Secretary's details changed for Michael Joseph Hodgkinson on 19 July 2012 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 June 2011 | Secretary's details changed for Michael Joseph Hodgkinson on 28 March 2011 (3 pages) |
16 June 2011 | Secretary's details changed for Michael Joseph Hodgkinson on 28 March 2011 (3 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Secretary's details changed for Michael Joseph Hodgkinson on 9 November 2010 (3 pages) |
19 November 2010 | Secretary's details changed for Michael Joseph Hodgkinson on 9 November 2010 (3 pages) |
19 November 2010 | Secretary's details changed for Michael Joseph Hodgkinson on 9 November 2010 (3 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
25 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Shane Hamill on 27 January 2010 (2 pages) |
25 March 2010 | Director's details changed for Shane Hamill on 27 January 2010 (2 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 May 2009 | Return made up to 29/01/09; full list of members (3 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from brunswick square union street oldham OL1 1DE (1 page) |
13 February 2009 | Secretary's change of particulars / michael hodgkinson / 08/04/2008 (1 page) |
13 February 2009 | Secretary's change of particulars / michael hodgkinson / 08/04/2008 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 March 2008 | Return made up to 29/01/08; full list of members (6 pages) |
14 March 2008 | Return made up to 29/01/08; full list of members (6 pages) |
31 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2007 | New director appointed (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | Ad 01/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2007 | New secretary appointed (2 pages) |
31 March 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
29 January 2007 | Incorporation (9 pages) |
29 January 2007 | Incorporation (9 pages) |