Grotton
Oldham
Lancashire
OL4 5SG
Secretary Name | Philip John Wolfenden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 February 2013) |
Role | Tiler |
Correspondence Address | 1 Hillside Avenue Grotton Oldham Greater Manchester OL4 5SG |
Director Name | Mr Michael John Sheehan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wellmeadow Lane Uppermill Oldham Lancashire OL3 6DU |
Secretary Name | Mr Michael John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wellmeadow Lane Uppermill Oldham Lancashire OL3 6DU |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2013 | Final Gazette dissolved following liquidation (1 page) |
22 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
22 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 December 2011 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA on 7 December 2011 (1 page) |
6 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
6 December 2011 | Statement of affairs with form 4.19 (5 pages) |
6 December 2011 | Resolutions
|
6 December 2011 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Statement of affairs with form 4.19 (5 pages) |
6 December 2011 | Appointment of a voluntary liquidator (1 page) |
6 December 2011 | Resolutions
|
6 December 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders Statement of capital on 2011-08-04
|
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 December 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Kathryn Wolfenden on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Kathryn Wolfenden on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Kathryn Wolfenden on 1 October 2009 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 September 2009 | Appointment terminated director and secretary michael sheehan (1 page) |
15 September 2009 | Secretary appointed philip john wolfenden (2 pages) |
15 September 2009 | Appointment Terminated Director and Secretary michael sheehan (1 page) |
15 September 2009 | Secretary appointed philip john wolfenden (2 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
8 October 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 December 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
30 October 2007 | Company name changed angels ladies health club LTD\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed angels ladies health club LTD\certificate issued on 30/10/07 (2 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
25 July 2007 | Incorporation (11 pages) |
25 July 2007 | Incorporation (11 pages) |