Oldham
Lancashire
OL1 1TE
Director Name | Mr Mohibur Rahman |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Neil Edward Flynn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2011(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Christopher David Massey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2012(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 03 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | D R Sefton & Co (Secretarial) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mrs Shahida Rahman |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Wahidur Rahman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 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 | £5,932 |
Current Liabilities | £144,972 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2016 | Liquidators' statement of receipts and payments to 11 June 2016 (10 pages) |
---|---|
23 June 2015 | Statement of affairs with form 4.19 (6 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
8 June 2015 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to Bridgestones Limited 125/127 Union Street Oldham Lancashire OL1 1TE on 8 June 2015 (2 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
11 June 2012 | Termination of appointment of Shahida Rahman as a director (1 page) |
11 June 2012 | Appointment of Mr Christopher David Massey as a director (2 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Termination of appointment of Wahidur Rahman as a director (1 page) |
7 October 2011 | Appointment of Mr Neil Edward Flynn as a director (2 pages) |
11 August 2011 | Appointment of Mrs Shahida Rahman as a director (2 pages) |
11 August 2011 | Appointment of Mr Wahidur Rahman as a director (2 pages) |
7 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 February 2010 | Incorporation (22 pages) |