Grotton
Oldham
Lancashire
OL4 5RZ
Director Name | Mr John David Gallagher |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 16 Newhouses Platting Road Scouthead Oldham Lancashire OL4 4AF |
Secretary Name | Mrs Sarah Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 3 Mangholes Cottages Kings Highway Haslingden Rossendale Lancashire BB4 5TZ |
Director Name | Mr Paul Gordon Graeme |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 400 Rochdale Road Oldham Lancashire OL1 2LW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Emanuel Whittaker Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (2 pages) |
8 August 2013 | Application to strike the company off the register (2 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
9 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
9 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
28 May 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
17 May 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
22 April 2010 | Accounts for a small company made up to 30 November 2009 (5 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Secretary's Change of Particulars / sarah roberts / 26/06/2009 / Title was: , now: mrs; HouseName/Number was: 3 manghols cottage, now: 3; Street was: kingshighway, now: mangholes cottages kings highway; Occupation was: chartered acconutant, now: chartered accountant (2 pages) |
26 June 2009 | Secretary's change of particulars / sarah roberts / 26/06/2009 (2 pages) |
26 June 2009 | Director's Change of Particulars / john gallagher / 26/06/2009 / HouseName/Number was: , now: 16; Street was: 6 shelderslow, now: newhouses; Area was: springhead, now: scouthead; Post Code was: OL4 4QZ, now: OL4 4AF; Country was: , now: united kingdom (1 page) |
26 June 2009 | Return made up to 26/06/09; full list of members (3 pages) |
26 June 2009 | Director's change of particulars / john gallagher / 26/06/2009 (1 page) |
22 July 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
22 July 2008 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
30 June 2008 | Director appointed clive newton (2 pages) |
30 June 2008 | Secretary appointed sarah roberts (2 pages) |
30 June 2008 | Secretary appointed sarah roberts (2 pages) |
30 June 2008 | Director appointed john gallagher (2 pages) |
30 June 2008 | Appointment Terminated Director paul graeme (1 page) |
30 June 2008 | Director appointed john gallagher (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page) |
30 June 2008 | Appointment terminated director paul graeme (1 page) |
30 June 2008 | Director appointed clive newton (2 pages) |
26 June 2008 | Incorporation (16 pages) |
26 June 2008 | Incorporation (16 pages) |