Denshaw
Oldham
Lancashire
OL3 5SB
Secretary Name | Catherine Attwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 April 2013) |
Role | Company Director |
Correspondence Address | Flat 3 72 Rowfant Road London SW17 7AS |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 37 Huddersfield Road Denshaw Oldham OL3 5SB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Denshaw |
1 at £1 | Victor Grayson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,491 |
Cash | £33,479 |
Current Liabilities | £5,988 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (1 page) |
31 May 2017 | Application to strike the company off the register (1 page) |
4 May 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
4 May 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
6 April 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
6 April 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
7 April 2013 | Termination of appointment of Catherine Attwood as a secretary (1 page) |
7 April 2013 | Termination of appointment of Catherine Attwood as a secretary (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Director's details changed for Victor Grayson on 12 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Victor Grayson on 12 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 37 huddersfield road denshaw oldham lancs OL3 5SB (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 37 huddersfield road denshaw oldham lancs OL3 5SB (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | New secretary appointed (2 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |