Royton
Oldham
Lancashire
OL2 6PD
Secretary Name | Gillian Margaret Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2008(same day as company formation) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Charlbury Way Royton Oldham Lancashire OL2 6PD |
Director Name | Derek Andrews |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seville House Seville Street Royton Oldham Lancashire OL2 6AN |
Director Name | William Robert Duncan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodlea 18 Pine Court Doune Perth FK16 6JE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 164 Rochdale Road Royton Oldham Lancashire OL2 6QF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
6k at £1 | Simon Henderson 60.00% Ordinary |
---|---|
500 at £1 | D. Andrews & H. Buckley 5.00% Ordinary |
500 at £1 | I.s. Liddle 5.00% Ordinary |
500 at £1 | Mr Duncan & Mrs Duncan 5.00% Ordinary |
500 at £1 | Mr Neave & Mrs Neave 5.00% Ordinary |
500 at £1 | P. Cruickshanks & K. Cruickshanks 5.00% Ordinary |
500 at £1 | Phil Turner 5.00% Ordinary |
1000 at £1 | Gillian Hughes & Keith Hughes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,400 |
Cash | £18,235 |
Current Liabilities | £5,134 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
10 November 2012 | Compulsory strike-off action has been suspended (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
18 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
18 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-07-18
|
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 October 2010 | Termination of appointment of William Duncan as a director (2 pages) |
27 October 2010 | Termination of appointment of William Duncan as a director (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
25 October 2010 | Resolutions
|
24 September 2010 | Appointment of Derik Andrews as a director (3 pages) |
24 September 2010 | Appointment of Derik Andrews as a director (3 pages) |
2 July 2010 | Director's details changed for Gillian Margaret Hughes on 21 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Gillian Margaret Hughes on 21 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for William Robert Duncan on 21 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for William Robert Duncan on 21 May 2010 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
12 June 2008 | Director and secretary's change of particulars / gillian hughes / 11/06/2008 (1 page) |
12 June 2008 | Director and Secretary's Change of Particulars / gillian hughes / 11/06/2008 / Date of Birth was: 19-Oct-1954, now: 19-Oct-1953 (1 page) |
5 June 2008 | Director appointed william robert duncan (2 pages) |
5 June 2008 | Director appointed william robert duncan (2 pages) |
5 June 2008 | Director and secretary appointed gillian margaret hughes (2 pages) |
5 June 2008 | Director and secretary appointed gillian margaret hughes (2 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
27 May 2008 | Appointment Terminated Director stephen mabbott LTD. (1 page) |
27 May 2008 | Appointment Terminated Secretary brian reid LTD. (1 page) |
27 May 2008 | Resolutions
|
27 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
21 May 2008 | Incorporation (18 pages) |
21 May 2008 | Incorporation (18 pages) |