Cragg Road Helads Green
Oldham
OL1 2RY
Secretary Name | Ms Rebecca Northfield |
---|---|
Status | Closed |
Appointed | 14 April 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 August 2012) |
Role | Company Director |
Correspondence Address | Nod Farm Cragg Road Chadderton Oldham OL1 2RY |
Director Name | Mr Michael Jan Bowling |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 New Tempest Road Lostock Bolton Lancashire BL6 4ER |
Secretary Name | Kristian Bowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Aireworth Street Westhoughton Bolton BL5 3PY |
Director Name | Mr Francisco Lopez |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 March 2008(2 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Retiro Street Oldham Lancs OL1 1SA |
Secretary Name | Amanda Read |
---|---|
Status | Resigned |
Appointed | 30 March 2008(2 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2008) |
Role | Company Director |
Correspondence Address | 20 Retiro Street Oldham Lancs OL1 1SA |
Director Name | Formitrite (Company Formations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Formitrite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Herts EN4 8NN |
Registered Address | 76 Wellington Road South Stockport SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£54,252 |
Cash | £900 |
Current Liabilities | £10,119 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
25 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
23 September 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-09-23
|
22 September 2010 | Director's details changed for Mr Francisco Lopez on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Francisco Lopez on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr Francisco Lopez on 1 October 2009 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 April 2010 | Termination of appointment of Francisco Lopez as a director (1 page) |
29 April 2010 | Termination of appointment of Francisco Lopez as a director (1 page) |
28 April 2010 | Appointment of Ms Rebecca Northfield as a secretary (1 page) |
28 April 2010 | Appointment of Ms Rebecca Northfield as a secretary (1 page) |
16 February 2009 | Appointment Terminated Secretary amanda read (1 page) |
16 February 2009 | Appointment terminated secretary amanda read (1 page) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
24 September 2008 | Director appointed mr mark northfield (1 page) |
24 September 2008 | Director appointed mr mark northfield (1 page) |
16 September 2008 | Ad 20/04/08\gbp si 99@1=99\gbp ic 2/101\ (2 pages) |
16 September 2008 | Ad 20/04/08 gbp si 99@1=99 gbp ic 2/101 (2 pages) |
24 April 2008 | Company name changed strands direct LIMITED\certificate issued on 29/04/08 (2 pages) |
24 April 2008 | Company name changed strands direct LIMITED\certificate issued on 29/04/08 (2 pages) |
23 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 April 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
4 April 2008 | Secretary appointed amanda read (1 page) |
4 April 2008 | Appointment terminated secretary formitrite LIMITED (1 page) |
4 April 2008 | Appointment terminated director formitrite (company formations) LIMITED (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
4 April 2008 | Director appointed mr francisco lopez (1 page) |
4 April 2008 | Director appointed mr francisco lopez (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
4 April 2008 | Appointment Terminated Director formitrite (company formations) LIMITED (1 page) |
4 April 2008 | Secretary appointed amanda read (1 page) |
4 April 2008 | Appointment Terminated Secretary formitrite LIMITED (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 8 new tempest road lostock bolton BL6 4ER (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 8 new tempest road lostock bolton BL6 4ER (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
24 January 2008 | Incorporation (13 pages) |
24 January 2008 | Incorporation (13 pages) |