Oldham
Lancashire
OL4 5HY
Secretary Name | Adele Joanne McTaggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 16 Roe Lane Oldham Lancashire OL4 5HY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2012 | Final Gazette dissolved following liquidation (1 page) |
30 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 January 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
3 October 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
3 October 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
30 September 2011 | Registered office address changed from Block B Brunswick Square Union Street Oldham Greater Manchester OL1 1DE on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from Block B Brunswick Square Union Street Oldham Greater Manchester OL1 1DE on 30 September 2011 (2 pages) |
7 April 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
7 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
14 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
14 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
20 October 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
20 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
24 September 2008 | Statement of affairs with form 4.19 (6 pages) |
24 September 2008 | Statement of affairs with form 4.19 (6 pages) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: meridian business centre king street oldham OL8 1EZ (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: meridian business centre king street oldham OL8 1EZ (1 page) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Ad 09/03/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
13 April 2007 | Ad 09/03/07--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Incorporation (13 pages) |
9 March 2007 | Director resigned (1 page) |