Royton
Oldham
OL2 5DE
Secretary Name | Jason Richard Millington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Shillingford Road Farnworth Lancashire BL4 7DJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 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 | 10 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 53 York Street Heywood Lancashire OL10 4NR |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Termination of appointment of Jason Richard Millington as a secretary on 24 May 2012 (1 page) |
24 May 2012 | Director's details changed for Christopher Gary Reid on 24 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Jason Millington as a secretary (1 page) |
24 May 2012 | Director's details changed for Christopher Gary Reid on 24 May 2012 (2 pages) |
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
20 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2011-05-20
|
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 March 2010 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 February 2010 | Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Gary Reid on 1 January 2010 (2 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 27 knowsley street bury lancashire BL9 0ST (1 page) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
20 June 2007 | Registered office changed on 20/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: rochebury house, 27 knowsley street, bury lancs BL9 0ST (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Incorporation (9 pages) |
10 May 2007 | Incorporation (9 pages) |