Oldham
OL4 1FN
Director Name | Mr Astaire Sernalian Estwick |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 6 Knowle Close Reading Berkshire RG4 7LH |
Director Name | Mr Robin Cliff Dunn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2022) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Greengate Business Centre Greengate Street Oldham OL4 1FN |
Secretary Name | Foremans Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | Clayton House Sandpiper Court Chester Business Park Chester CH4 9QU Wales |
Registered Address | Greengate Business Centre Greengate Street Oldham OL4 1FN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Astair Sernalian Estwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,025 |
Cash | £1,173 |
Current Liabilities | £2,795 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 March 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
---|---|
9 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 September 2020 | Termination of appointment of Foremans Company Services Limited as a secretary on 28 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Robin Cliff Dunn as a director on 28 September 2020 (2 pages) |
28 September 2020 | Registered office address changed from Grove Park House 7 Grove Park Road Wrexham LL12 7AA United Kingdom to Greengate Business Centre Greengate Street Oldham OL4 1FN on 28 September 2020 (1 page) |
17 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
19 June 2018 | Registered office address changed from Clayton House Sandpiper Court Chester Business Park Chester Cheshire CH4 9QU to Grove Park House 7 Grove Park Road Wrexham LL12 7AA on 19 June 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 March 2013 | Director's details changed for Astaire Sernalian Estwick on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Astaire Sernalian Estwick on 22 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Secretary's details changed for Foremans Company Services Limited on 14 March 2011 (2 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Secretary's details changed for Foremans Company Services Limited on 14 March 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Secretary's details changed for Foremans Company Services Limited on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Astaire Sernalian Estwick on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Astaire Sernalian Estwick on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Foremans Company Services Limited on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/02/2009 (1 page) |
24 March 2009 | Secretary's change of particulars / foremans company services LIMITED / 20/02/2009 (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from office village chester business park chester cheshire CH4 9QP (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from clayton house sandpiper court chester business park chester cheshire CH4 9QU (1 page) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
1 March 2007 | Incorporation (16 pages) |
1 March 2007 | Incorporation (16 pages) |