Chadderton
Oldham
OL9 8BH
Director Name | Mr Christopher Jason Laycock |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Heywood Old Road Middleton Manchester Lancashire M24 4QR |
Secretary Name | Samantha Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 159 Heywood Old Road Middleton Manchester Lancashire M24 4QR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(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 | 15 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Gate 2 Tile Street Woodfields Bury Lancashire BL9 5BR |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 4 July 2011 (2 pages) |
4 July 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England on 4 July 2011 (2 pages) |
17 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-17
|
17 February 2011 | Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR England on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Gate 2 Tile Street Bury Lancashire BL9 5BR England on 17 February 2011 (1 page) |
26 January 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 26 January 2011 (1 page) |
6 January 2011 | Appointment of Mark Wild as a director (3 pages) |
6 January 2011 | Termination of appointment of Samantha Laycock as a secretary (1 page) |
6 January 2011 | Appointment of Mark Wild as a director (3 pages) |
6 January 2011 | Termination of appointment of Christopher Laycock as a director (1 page) |
6 January 2011 | Termination of appointment of Christopher Laycock as a director (1 page) |
6 January 2011 | Termination of appointment of Samantha Laycock as a secretary (1 page) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
30 June 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
6 February 2009 | Secretary's Change of Particulars / samantha laycock / 15/01/2008 / HouseName/Number was: , now: 159; Street was: 159 baguley crescent, now: heywood old road; Region was: lancashire, now: ; Post Code was: M24 4QU, now: M24 4QR; Country was: , now: united kingdom (1 page) |
6 February 2009 | Secretary's change of particulars / samantha laycock / 15/01/2008 (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Incorporation (9 pages) |
15 January 2008 | Incorporation (9 pages) |