Oldham
OL9 9ND
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Director Name | Mrs Jean Veronica Loftus |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2011(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Mr John Francis Loftus |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 2013(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Mr Andrew John Loftus |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | Hargreaves House Hargreaves Street Oldham OL9 9ND |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jean Loftus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1,105 |
Current Liabilities | £1,104 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 August 2015 | Termination of appointment of John Francis Loftus as a director on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Andrew John Loftus as a director on 6 August 2015 (2 pages) |
6 August 2015 | Termination of appointment of John Francis Loftus as a director on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Mr Andrew John Loftus as a director on 6 August 2015 (2 pages) |
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Appointment of John Loftus as a director (3 pages) |
22 January 2013 | Termination of appointment of Jean Loftus as a director (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Jean Hall on 9 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Jean Hall on 9 May 2012 (2 pages) |
16 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
22 July 2011 | Registered office address changed from Lingard Lane Bredbury Stockport Cheshire SK6 2RN United Kingdom on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Termination of appointment of Duport Director Limited as a director (1 page) |
22 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
22 July 2011 | Appointment of Jean Hall as a director (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
10 May 2011 | Termination of appointment of Peter Valaitis as a director (1 page) |
10 May 2011 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 10 May 2011 (1 page) |
13 October 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Duport Director Limited on 9 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Duport Director Limited on 9 May 2010 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
4 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
9 May 2008 | Incorporation (13 pages) |