Chadderton
Oldham
OL9 0PA
Director Name | Mr Matthew Paul Anthony Hamill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Newbold Hall Gardens Rochdale OL16 2AL |
Director Name | Mrs Elizabeth Donlan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(11 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Brownlea Avenue Dukinfield Cheshire SK16 4TZ |
Registered Address | 756 Middleton Road Chadderton Oldham OL9 0PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
1 at £1 | Matthew Hamill 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
25 December 2012 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
2 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | Appointment of Mr Matthew Hamill as a director (2 pages) |
21 December 2010 | Termination of appointment of Elizabeth Donlan as a director (1 page) |
21 December 2010 | Appointment of Mr Matthew Hamill as a director (2 pages) |
21 December 2010 | Termination of appointment of Elizabeth Donlan as a director (1 page) |
13 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
12 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
17 June 2010 | Termination of appointment of Matthew Hamill as a director (1 page) |
17 June 2010 | Appointment of Mrs Elizabeth Donlan as a director (2 pages) |
17 June 2010 | Registered office address changed from 11 Newbold Hall Gardens Rochdale Lancashire OL16 3AL United Kingdom on 17 June 2010 (1 page) |
17 June 2010 | Appointment of Mrs Elizabeth Donlan as a director (2 pages) |
17 June 2010 | Termination of appointment of Matthew Hamill as a director (1 page) |
17 June 2010 | Registered office address changed from 11 Newbold Hall Gardens Rochdale Lancashire OL16 3AL United Kingdom on 17 June 2010 (1 page) |
8 July 2009 | Incorporation (13 pages) |
8 July 2009 | Incorporation (13 pages) |