Oldham
Greater Manchester
OL3 7HG
Director Name | Mr Daniel Peter Scott |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Secretary Name | Mr Daniel Peter Scott |
---|---|
Status | Closed |
Appointed | 23 September 2016(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 July 2022) |
Role | Company Director |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Director Name | Mr David Moore Alexander Chestnutt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Park Avenue Crosby Liverpool L23 2SP |
Director Name | Vernon Leslie Holmes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Warren Wood Drive High Wycombe Buckinghamshire HP11 1DZ |
Director Name | Philip John Macey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 month after company formation) |
Appointment Duration | 5 years (resigned 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gerrans Chyvogue Lane Perranwell Station Truro Cornwall TR3 7JX |
Secretary Name | Rebecca Louise Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 16 Springfield Drive Wistaston Crewe Cheshire CW2 6RA |
Secretary Name | Adrian Nicholas Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Grove Lane Altrincham Cheshire WA15 8LT |
Secretary Name | Andrew William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 49 Rodney Street Liverpool L1 9EW |
Director Name | Mr Angus Bruce Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
Secretary Name | Angus Bruce Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | Bunkers Farm Tunstead Lane Greenfield Oldham Greater Manchester OL3 7NY |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2007(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Proventec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2007(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 February 2012) |
Correspondence Address | 49 Rodney Street Liverpool L1 9EW |
Website | robert-scott.co.uk |
---|
Registered Address | Oakview Mills Greenfield Oldham Greater Manchester OL3 7HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
80k at £1 | Robert Scott & Sons LTD 80.00% Ordinary A |
---|---|
20k at £1 | Robert Scott & Sons LTD 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £26,601 |
Current Liabilities | £1,913,518 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2022 | Application to strike the company off the register (3 pages) |
28 September 2021 | Statement of capital on 28 September 2021
|
28 September 2021 | Solvency Statement dated 18/08/21 (2 pages) |
28 September 2021 | Resolutions
|
28 September 2021 | Statement by Directors (1 page) |
8 June 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
18 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
26 March 2020 | Full accounts made up to 30 September 2019 (15 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
12 March 2019 | Full accounts made up to 30 September 2018 (15 pages) |
2 May 2018 | Full accounts made up to 30 September 2017 (16 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Daniel Peter Scott on 10 July 2017 (2 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (14 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (14 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
17 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
17 January 2017 | Appointment of Mr Daniel Peter Scott as a secretary on 23 September 2016 (2 pages) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a secretary on 22 September 2016 (1 page) |
16 January 2017 | Termination of appointment of Angus Bruce Scott as a director on 22 September 2016 (1 page) |
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
4 April 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
4 April 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
22 January 2015 | Full accounts made up to 30 September 2014 (11 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 January 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
13 January 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
16 January 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
13 July 2012 | Termination of appointment of Philip Macey as a director (2 pages) |
13 July 2012 | Termination of appointment of Vernon Holmes as a director (2 pages) |
13 July 2012 | Termination of appointment of Philip Macey as a director (2 pages) |
13 July 2012 | Termination of appointment of Vernon Holmes as a director (2 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
26 June 2012 | Termination of appointment of Philip Macey as a director (2 pages) |
26 June 2012 | Termination of appointment of Philip Macey as a director (2 pages) |
1 May 2012 | Termination of appointment of Andrew Booth as a secretary (2 pages) |
1 May 2012 | Termination of appointment of Andrew Booth as a secretary (2 pages) |
1 May 2012 | Resignation of an auditor (2 pages) |
1 May 2012 | Resignation of an auditor (2 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Appointment of Alastair Matthew Scott as a director (3 pages) |
4 April 2012 | Appointment of Angus Bruce Scott as a director (3 pages) |
4 April 2012 | Appointment of Angus Bruce Scott as a director (3 pages) |
4 April 2012 | Appointment of Daniel Peter Scott as a director (3 pages) |
4 April 2012 | Appointment of Daniel Peter Scott as a director (3 pages) |
4 April 2012 | Appointment of Alastair Matthew Scott as a director (3 pages) |
3 April 2012 | Termination of appointment of Proventec Services Limited as a director (2 pages) |
3 April 2012 | Termination of appointment of David Chestnutt as a director (2 pages) |
3 April 2012 | Appointment of Angus Bruce Scott as a secretary (3 pages) |
3 April 2012 | Termination of appointment of Proventec Services Limited as a director (2 pages) |
3 April 2012 | Appointment of Angus Bruce Scott as a secretary (3 pages) |
3 April 2012 | Termination of appointment of David Chestnutt as a director (2 pages) |
15 March 2012 | Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages) |
15 March 2012 | Registered office address changed from 49 Rodney Street Liverpool L1 9EW on 15 March 2012 (2 pages) |
12 December 2011 | Resolutions
|
12 December 2011 | Resolutions
|
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
12 April 2011 | Full accounts made up to 30 September 2010 (14 pages) |
28 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
28 September 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
19 May 2010 | Termination of appointment of Adrian Whiteley as a secretary (2 pages) |
19 May 2010 | Appointment of Andrew William Booth as a secretary (3 pages) |
19 May 2010 | Termination of appointment of Adrian Whiteley as a secretary (2 pages) |
19 May 2010 | Appointment of Andrew William Booth as a secretary (3 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Flintstone Management Services Limited on 10 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Flintstone Management Services Limited on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Philip John Macey on 10 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Philip John Macey on 10 April 2010 (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 49 rodney street liverpool L69 3FT (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 49 rodney street liverpool L69 3FT (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 10/04/09; full list of members (5 pages) |
6 May 2009 | Location of debenture register (1 page) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
25 September 2007 | New secretary appointed (1 page) |
25 September 2007 | Secretary resigned (2 pages) |
25 September 2007 | Secretary resigned (2 pages) |
25 September 2007 | New secretary appointed (1 page) |
26 June 2007 | Memorandum and Articles of Association (19 pages) |
26 June 2007 | Memorandum and Articles of Association (19 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Ad 11/05/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Ad 11/05/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: 1 park row leeds LS1 5AB (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Nc inc already adjusted 11/05/07 (1 page) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: 1 park row leeds LS1 5AB (1 page) |
29 May 2007 | Nc inc already adjusted 11/05/07 (1 page) |
29 May 2007 | New director appointed (2 pages) |
16 May 2007 | Company name changed pimco 2630 LIMITED\certificate issued on 16/05/07 (2 pages) |
16 May 2007 | Company name changed pimco 2630 LIMITED\certificate issued on 16/05/07 (2 pages) |
10 April 2007 | Incorporation (16 pages) |
10 April 2007 | Incorporation (16 pages) |