Ladcaster Road Uppermill
Oldham
Greater Manchester
Secretary Name | Mrs Barbara Lawlor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(1 week, 6 days after company formation) |
Appointment Duration | 5 years (closed 09 March 2014) |
Role | Company Director |
Correspondence Address | Top O Th Croft Ladcastle Road Uppermill Oldham Lancashire OL3 6LU |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Leslie Vincent Lawlor & Barbara Lawlor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,240 |
Current Liabilities | £90,316 |
Latest Accounts | 28 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 July |
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 6 December 2012 (9 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 6 December 2012 (9 pages) |
1 February 2013 | Liquidators statement of receipts and payments to 6 December 2012 (9 pages) |
1 February 2013 | Liquidators' statement of receipts and payments to 6 December 2012 (9 pages) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page) |
8 August 2012 | Insolvency:secretary of state's release of liquidator - graham clark - 030812 (1 page) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Appointment of a voluntary liquidator (1 page) |
13 December 2011 | Resolutions
|
13 December 2011 | Registered office address changed from Top O Th Croft Ladcastle Road Uppermill Oldham Lancashire OL3 6LU on 13 December 2011 (2 pages) |
13 December 2011 | Statement of affairs with form 4.19 (6 pages) |
13 December 2011 | Registered office address changed from Top O Th Croft Ladcastle Road Uppermill Oldham Lancashire OL3 6LU on 13 December 2011 (2 pages) |
13 December 2011 | Statement of affairs with form 4.19 (6 pages) |
13 December 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
23 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-23
|
28 October 2010 | Total exemption small company accounts made up to 28 July 2010 (3 pages) |
28 October 2010 | Previous accounting period extended from 31 January 2010 to 28 July 2010 (3 pages) |
28 October 2010 | Previous accounting period extended from 31 January 2010 to 28 July 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 28 July 2010 (3 pages) |
1 June 2010 | Company name changed uppermill colourprint LIMITED\certificate issued on 01/06/10
|
1 June 2010 | Resolutions
|
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Leslie Vincent Lawlor on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Barbara Lawlor on 24 February 2010 (1 page) |
24 February 2010 | Director's details changed for Mr Leslie Vincent Lawlor on 24 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Barbara Lawlor on 24 February 2010 (1 page) |
19 February 2009 | Director appointed leslie vincent lawlor (1 page) |
19 February 2009 | Ad 10/02/09 gbp si 10@1=10 gbp ic 1/11 (2 pages) |
19 February 2009 | Secretary appointed barbara lawlor (1 page) |
19 February 2009 | Secretary appointed barbara lawlor (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page) |
19 February 2009 | Director appointed leslie vincent lawlor (1 page) |
19 February 2009 | Ad 10/02/09\gbp si 10@1=10\gbp ic 1/11\ (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from 52 mucklow hill halesowen west midlands B62 8BL england (1 page) |
28 January 2009 | Incorporation (9 pages) |
28 January 2009 | Appointment Terminated Director jacqueline scott (1 page) |
28 January 2009 | Appointment Terminated Secretary stephen scott (1 page) |
28 January 2009 | Appointment terminated secretary stephen scott (1 page) |
28 January 2009 | Appointment terminated director jacqueline scott (1 page) |
28 January 2009 | Incorporation (9 pages) |