Oldham
Lancashire
OL1 1TE
Secretary Name | D R Sefton & Co (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 June 2009(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | 141 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Raymond Paul Freeman 100.00% Ordinary |
---|
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
10 June 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 6 June 2010 (1 page) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Secretary's details changed for D R Sefton & Co (Secretarial) Limited on 6 June 2010 (1 page) |
10 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Raymond Paul Freeman on 6 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Raymond Paul Freeman on 6 June 2010 (2 pages) |
11 June 2009 | Company name changed bluray (uk) LTD\certificate issued on 11/06/09 (2 pages) |
6 June 2009 | Incorporation (18 pages) |