Diggle
Oldham
Greater Manchester
OL3 5PJ
Director Name | Mrs Shirley Joy Cannon |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Cobden Cottage Huddersfield Road Diggle Oldham Greater Manchester OL3 5PJ |
Secretary Name | Mrs Shirley Joy Cannon |
---|---|
Nationality | English |
Status | Closed |
Appointed | 28 May 2008(same day as company formation) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | Cobden Cottage Huddersfield Road Diggle Oldham Greater Manchester OL3 5PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Cobden Cottage Huddersfield Rd Diggle. Oldham OL3 5PJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
75 at £1 | Shirley Joy Cannon 75.00% Ordinary |
---|---|
25 at £1 | Michael Joseph Cannon 25.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
23 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders Statement of capital on 2013-06-23
|
23 June 2013 | Register(s) moved to registered office address (1 page) |
22 February 2013 | Total exemption full accounts made up to 31 May 2012 (9 pages) |
21 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
25 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
21 June 2010 | Register inspection address has been changed from Cobden Cottage Huddersfield Road Diggle Oldham OL3 5PJ England (1 page) |
21 June 2010 | Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Shirley Joy Cannon on 1 January 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Michael Joseph Cannon on 1 January 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
29 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
18 June 2008 | Director appointed michael joseph cannon (2 pages) |
18 June 2008 | Director and secretary appointed shirley joy cannon (2 pages) |
18 June 2008 | Ad 28/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2008 | Incorporation (9 pages) |
28 May 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |