Oldham
OL1 1TE
Director Name | Mrs Jade Bailey |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brooks &Amp; Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN |
Director Name | Mr David Bailey |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2012) |
Role | Salesperson |
Country of Residence | United Kingdom |
Correspondence Address | Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN |
Registered Address | Bridgestones Limited 125/127 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 |
100 at £1 | Caroline Attreed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,776 |
Cash | £2,984 |
Current Liabilities | £27,779 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 May 2021 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 May 2020 | Registered office address changed from 9 Cheam Road Epsom KT17 1SP England to 125/127 Union Street Oldham OL1 1TE on 28 May 2020 (2 pages) |
19 May 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 May 2020 | Resolutions
|
18 May 2020 | Statement of affairs (8 pages) |
18 May 2020 | Appointment of a voluntary liquidator (3 pages) |
3 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
27 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
10 July 2018 | Registered office address changed from Mid - Day Court 20 - 24 Brighton Road Sutton Surrey SM2 5BN to 9 Cheam Road Epsom KT17 1SP on 10 July 2018 (1 page) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
27 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
9 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 February 2013 | Termination of appointment of David Bailey as a director (1 page) |
21 February 2013 | Termination of appointment of David Bailey as a director (1 page) |
15 November 2012 | Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Registered office address changed from Brooks & Co Mid-Day Court 20-24 Brighton Road Sutton SM2 5BN England on 15 November 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 February 2011 | Appointment of Mr David Bailey as a director (2 pages) |
23 February 2011 | Appointment of Mrs Caroline Attreed as a director (2 pages) |
23 February 2011 | Appointment of Mr David Bailey as a director (2 pages) |
23 February 2011 | Termination of appointment of Jade Bailey as a director (1 page) |
23 February 2011 | Termination of appointment of Jade Bailey as a director (1 page) |
23 February 2011 | Appointment of Mrs Caroline Attreed as a director (2 pages) |
18 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
20 October 2009 | Director's details changed for Mrs Jade Eliezer Bailey on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Jade Eliezer Bailey on 20 October 2009 (2 pages) |
15 October 2009 | Incorporation (22 pages) |
15 October 2009 | Incorporation (22 pages) |