Oldham
Lancashire
OL1 1TE
Director Name | Mr Carl Ashley Law |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2010(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 22 April 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
Registered Address | Bridgestones Limited 125/127 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 |
Year | 2013 |
---|---|
Net Worth | £28,080 |
Cash | £17,001 |
Current Liabilities | £102,495 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2019 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 January 2019 | Liquidators' statement of receipts and payments to 15 October 2018 (12 pages) |
24 August 2018 | Liquidators' statement of receipts and payments to 15 October 2015 (10 pages) |
24 August 2018 | Liquidators' statement of receipts and payments to 15 October 2016 (11 pages) |
23 August 2018 | Liquidators' statement of receipts and payments to 15 October 2017 (13 pages) |
12 November 2014 | Registered office address changed from Blue Frog House, Unit 4 Rivermead Drive Rivermead Ind Estate Westlea Swindon Wiltshire SN5 7EX to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 12 November 2014 (2 pages) |
12 November 2014 | Registered office address changed from Blue Frog House, Unit 4 Rivermead Drive Rivermead Ind Estate Westlea Swindon Wiltshire SN5 7EX to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 12 November 2014 (2 pages) |
11 November 2014 | Appointment of a voluntary liquidator (1 page) |
11 November 2014 | Appointment of a voluntary liquidator (1 page) |
29 October 2014 | Statement of affairs with form 4.19 (7 pages) |
29 October 2014 | Resolutions
|
29 October 2014 | Statement of affairs with form 4.19 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr Steven May on 30 June 2011 (2 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Director's details changed for Mr Steven May on 30 June 2011 (2 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 January 2011 | Director's details changed for Mr Carl Ashley Law on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for Mr Carl Ashley Law on 28 January 2011 (2 pages) |
19 November 2010 | Appointment of Mr Carl Ashley Law as a director (2 pages) |
19 November 2010 | Appointment of Mr Carl Ashley Law as a director (2 pages) |
28 October 2010 | Director's details changed for Mr Steven May on 6 July 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Steven May on 6 July 2010 (2 pages) |
28 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Mr Steven May on 6 July 2010 (2 pages) |
28 October 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Registered office address changed from 21 Marvell Avenue Hayes Middlesex UB4 0QR United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 21 Marvell Avenue Hayes Middlesex UB4 0QR United Kingdom on 26 August 2010 (1 page) |
6 July 2009 | Incorporation (14 pages) |
6 July 2009 | Incorporation (14 pages) |