Delph
Saddleworth
Lancashire
OL3 5HX
Director Name | Mr Martin Shepherd |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Mill Furnisher |
Country of Residence | England |
Correspondence Address | 17 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Director Name | Mrs Elaine Denise Shepherd |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Purchase Accounts Manager |
Country of Residence | England |
Correspondence Address | 12 Westcott Grove Royton Oldham Lancashire OL2 6PH |
Secretary Name | Mr Keith Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Delph Lane Delph Saddleworth Lancashire OL3 5HX |
Website | jaharrison.co.uk |
---|---|
Telephone | 0161 8322282 |
Telephone region | Manchester |
Registered Address | Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1 at £1 | J.a. Harrison & Co (Manchester) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2017 | Application to strike the company off the register (3 pages) |
11 December 2017 | Application to strike the company off the register (3 pages) |
27 November 2017 | Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages) |
27 November 2017 | Director's details changed for Mrs Elaine Denise Haigh on 1 May 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 March 2017 | Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Britain Works Sherborne Street Manchester Lancashire M8 8HP to Britain Works Greengate Industrial Estate, Greenside Way Middleton Manchester M24 1SW on 20 March 2017 (1 page) |
22 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
14 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 October 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs Elaine Denise Haigh on 2 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs Elaine Denise Haigh on 2 February 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
2 March 2010 | Director's details changed for Mrs Elaine Denise Haigh on 2 February 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
16 June 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
16 June 2009 | Accounting reference date shortened from 28/02/2010 to 30/09/2009 (1 page) |
2 February 2009 | Incorporation (11 pages) |
2 February 2009 | Incorporation (11 pages) |