Oldham
OL1 1TE
Director Name | Mrs Elizabeth Logan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Accounts Administrator |
Country of Residence | England |
Correspondence Address | 1 Coller Mews Jarvis Brook Crowborough East Sussex TN6 3BW |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Director Name | Mr Denis Christopher Carter Lunn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Mr Darren Lee Taylor |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2015) |
Role | Graphics & Marketing Consultant |
Country of Residence | England |
Correspondence Address | 36 Redcot Court Whitefield Manchester Greater Manchester M45 7JY |
Director Name | Miss Victoria Ann Horner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2015) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 36 Redcot Court White Field Manchester Greater Manchester M45 7JY |
Registered Address | 139-143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
12 October 2017 | Registered office address changed from 141-143 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
12 October 2017 | Registered office address changed from 141-143 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 October 2015 | Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page) |
13 October 2015 | Appointment of Mr David Russell Sefton as a director on 23 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page) |
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Victoria Horner as a director on 23 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Darren Lee Taylor as a director on 23 September 2015 (1 page) |
13 October 2015 | Appointment of Mr David Russell Sefton as a director on 23 September 2015 (2 pages) |
4 October 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 141-143 Union Street Oldham Lancashire OL1 1TE on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to 141-143 Union Street Oldham Lancashire OL1 1TE on 4 October 2015 (1 page) |
9 April 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2015-04-09
|
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 1 April 2014 (1 page) |
28 August 2014 | Appointment of Mr Darren Lee Taylor as a director on 1 April 2014 (2 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Company name changed tidy production writers LIMITED\certificate issued on 28/08/14
|
28 August 2014 | Appointment of Ms Victoria Horner as a director on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Ms Victoria Horner as a director on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Darren Lee Taylor as a director on 1 April 2014 (2 pages) |
28 August 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 1 April 2014 (1 page) |
28 August 2014 | Termination of appointment of Denis Christopher Carter Lunn as a director on 1 April 2014 (1 page) |
28 August 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
28 August 2014 | Company name changed tidy production writers LIMITED\certificate issued on 28/08/14
|
28 August 2014 | Appointment of Ms Victoria Horner as a director on 1 April 2014 (2 pages) |
28 August 2014 | Appointment of Mr Darren Lee Taylor as a director on 1 April 2014 (2 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 January 2012 | Annual return made up to 16 September 2011 (4 pages) |
17 January 2012 | Annual return made up to 16 September 2011 (4 pages) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Termination of appointment of Elizabeth Logan as a director (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
20 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
20 December 2011 | Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 February 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
18 September 2009 | Accounting reference date shortened from 30/09/2010 to 31/03/2010 (1 page) |
16 September 2009 | Incorporation (19 pages) |
16 September 2009 | Incorporation (19 pages) |