Oldham
OL8 1EZ
Director Name | Derek Russell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chew Valley Road Greenfield Saddleworth Oldham OL3 7JG |
Secretary Name | Mrs Rebecca Collinge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridian Centre King Street Oldham OL8 1EZ |
Registered Address | Meridian Centre King Street Oldham OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
600 at £1 | William Paul Collinge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,313 |
Cash | £350 |
Current Liabilities | £14,006 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2014 | Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page) |
1 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page) |
1 October 2014 | Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page) |
1 October 2014 | Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page) |
1 October 2014 | Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page) |
1 October 2014 | Termination of appointment of Rebecca Collinge as a secretary on 1 February 2014 (1 page) |
1 October 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
13 January 2014 | Secretary's details changed for Rebecca Collinge on 10 January 2014 (1 page) |
13 January 2014 | Secretary's details changed for Rebecca Collinge on 10 January 2014 (1 page) |
3 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
30 August 2012 | Termination of appointment of Derek Russell as a director (1 page) |
30 August 2012 | Termination of appointment of Derek Russell as a director (1 page) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
20 March 2012 | Total exemption full accounts made up to 30 June 2011 (15 pages) |
31 July 2011 | Director's details changed for William Paul Collinge on 1 December 2010 (2 pages) |
31 July 2011 | Secretary's details changed for Rebecca Collinge on 1 December 2010 (1 page) |
31 July 2011 | Director's details changed for William Paul Collinge on 1 December 2010 (2 pages) |
31 July 2011 | Secretary's details changed for Rebecca Collinge on 1 December 2010 (1 page) |
31 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Secretary's details changed for Rebecca Collinge on 1 December 2010 (1 page) |
31 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Director's details changed for William Paul Collinge on 1 December 2010 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 March 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
23 March 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Derek Russell on 1 November 2009 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Derek Russell on 1 November 2009 (2 pages) |
20 July 2010 | Director's details changed for Derek Russell on 1 November 2009 (2 pages) |
15 July 2009 | Incorporation (15 pages) |
15 July 2009 | Incorporation (15 pages) |