Waterhead
Oldham
Lancashire
OL4 2SP
Director Name | Wendy Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Locking Gate Rise Waterhead Oldham Lancashire OL4 2SP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 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 | 09 March 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 2 Grove House Huddersfield Road Diggle Oldham OL3 5PJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
50 at £1 | Christopher Jones 50.00% Ordinary |
---|---|
50 at £1 | Wendy Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£102,622 |
Cash | £25,121 |
Current Liabilities | £159,210 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 May 2012 | Registered office address changed from Grape Mill New Coin Street Royton Oldham OL2 6JZ England on 29 May 2012 (1 page) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from Unit 5 Bismark House Miles Street Oldham Lancashire OL1 3XB on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from Unit 5 Bismark House Miles Street Oldham Lancashire OL1 3XB on 4 April 2011 (1 page) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Director's details changed for Christopher Jones on 9 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Christopher Jones on 9 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Wendy Jones on 9 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Wendy Jones on 9 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Return made up to 09/03/09; full list of members (9 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from 4 locking gate rise waterhood oldham lancashire OL4 2SP (1 page) |
9 September 2008 | Return made up to 09/03/08; full list of members (6 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 18 alpine dr royton oldham OL2 5HB (1 page) |
20 November 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
9 March 2007 | Incorporation (9 pages) |