Garden Suburbs
Oldham
Lancashire
OL8 3AQ
Director Name | Andrew John Costello |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 July 2011) |
Role | Asbestos Matters |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensbury Close Wilmslow Cheshire SK9 2GW |
Director Name | Sarah Louise Rudd |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 July 2011) |
Role | Asbestos Matters |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abbey Court London Road South Poynton Cheshire SK12 1WW |
Secretary Name | Sarah Louise Rudd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 July 2011) |
Role | Asbestos Matters |
Country of Residence | United Kingdom |
Correspondence Address | 7 Abbey Court London Road South Poynton Cheshire SK12 1WW |
Director Name | Mr Howard John Costello |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(6 days after company formation) |
Appointment Duration | 9 months (resigned 04 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Leaves Brook Ledge Lane Adlington Cheshire SK10 4JU |
Secretary Name | Mrs Denise Costello |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(6 days after company formation) |
Appointment Duration | 9 months (resigned 04 November 2008) |
Role | Company Director |
Correspondence Address | Green Leaves Brookledge Lane, Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Caroline House High Street Stalybridge Cheshire SK15 1SE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£13,076 |
Cash | £13,388 |
Current Liabilities | £158,107 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
2 June 2011 | Compulsory strike-off action has been suspended (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Director's details changed for Andrew Costello on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
17 March 2010 | Director's details changed for Sarah Louise Rudd on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Andrew Costello on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Barnes on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Barnes on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Sarah Louise Rudd on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders Statement of capital on 2010-03-17
|
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Director and secretary's change of particulars / sarah costello / 05/12/2008 (1 page) |
22 April 2009 | Director and Secretary's Change of Particulars / sarah costello / 05/12/2008 / Middle Name/s was: , now: louise; Surname was: costello, now: rudd (1 page) |
19 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from caroline house high street stalybridge cheshire SK15 1SE (1 page) |
19 March 2009 | Return made up to 30/01/09; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from caroline house high street stalybridge cheshire SK15 1SE (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from caroline house high street stalybridge cheshire SK15 1SE (1 page) |
31 December 2008 | Registered office changed on 31/12/2008 from caroline house high street stalybridge cheshire SK15 1SE (1 page) |
3 December 2008 | Director appointed david barnes (2 pages) |
3 December 2008 | Director appointed david barnes (2 pages) |
27 November 2008 | Appointment terminated secretary denise costello (1 page) |
27 November 2008 | Appointment Terminated Director howard costello (1 page) |
27 November 2008 | Director and secretary appointed sarah costello (2 pages) |
27 November 2008 | Appointment Terminated Secretary denise costello (1 page) |
27 November 2008 | Appointment terminated director howard costello (1 page) |
27 November 2008 | Director appointed andrew costello (2 pages) |
27 November 2008 | Director appointed andrew costello (2 pages) |
27 November 2008 | Director and secretary appointed sarah costello (2 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from brunswick square union street oldham OL1 1DE (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from brunswick square union street oldham OL1 1DE (1 page) |
6 August 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
6 August 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
17 March 2008 | Ad 05/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
17 March 2008 | Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 March 2008 | Secretary appointed denise costello (2 pages) |
14 March 2008 | Director appointed howard john costello (2 pages) |
14 March 2008 | Secretary appointed denise costello (2 pages) |
14 March 2008 | Director appointed howard john costello (2 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Incorporation (9 pages) |
30 January 2008 | Incorporation (9 pages) |