Thorp, Royton
Oldham
Lancashire
OL2 5TH
Secretary Name | Mr Alan Douglas Cockburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Springmeadow Lane Uppermill Oldham Lancashire OL3 6HW |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2010 | Application to strike the company off the register (1 page) |
30 April 2010 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham Greater Manchester OL4 1FN on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Greengate Business Centre 2 Greengate Street Oldham Greater Manchester OL4 1FN on 30 April 2010 (1 page) |
30 April 2010 | Application to strike the company off the register (1 page) |
1 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 515 middleton road chadderton oldham OL9 9SH united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 515 middleton road chadderton oldham OL9 9SH united kingdom (1 page) |
19 June 2008 | Memorandum and Articles of Association (9 pages) |
19 June 2008 | Memorandum and Articles of Association (9 pages) |
11 June 2008 | Company name changed 121 union street LIMITED\certificate issued on 12/06/08 (2 pages) |
11 June 2008 | Company name changed 121 union street LIMITED\certificate issued on 12/06/08 (2 pages) |
6 May 2008 | Incorporation (13 pages) |
6 May 2008 | Incorporation (13 pages) |