Grasscroft
Oldham
Lancashire
OL4 4JY
Secretary Name | Mrs Patricia Mary Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 01 December 2009) |
Role | Accounts Assistant |
Country of Residence | England |
Correspondence Address | Oaklands Oaklands Road Grasscroft Oldham Lancashire OL4 4HN |
Director Name | Mr George Dmytrenko |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Ribchester Road Clayton Le Dale Ribble Valley Lancashire BB1 9EE |
Secretary Name | Mr Robert Andrew Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Park Grasscroft Oldham Lancashire OL4 4JY |
Director Name | Mr Meredith John Hurst |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2008) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 5 62 Clyde Road West Didsbury Manchester Greater Manchester M20 2WN |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | No. 2, Greengate Street Oldham Lancashire OL4 1FN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 October 2008 | Appointment terminated director meredith hurst (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2008 | Company name changed aldenhulme investments LIMITED\certificate issued on 07/07/08 (2 pages) |
2 July 2008 | Director appointed mr meredith john hurst (1 page) |
2 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 121 union street oldham lancashire OL1 1TE (1 page) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Ad 03/08/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
7 August 2007 | New secretary appointed (1 page) |
29 March 2007 | New secretary appointed;new director appointed (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
29 March 2007 | New director appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director resigned (1 page) |
5 March 2007 | Incorporation (8 pages) |