Littleborough
Lancashire
OL15 9LZ
Secretary Name | Ms Leslie Kershaw |
---|---|
Status | Resigned |
Appointed | 02 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gilderdale Close Shaw Oldham OL2 7UN |
Registered Address | 66 Todmorden Road Littleborough OL15 9LZ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
2 at £1 | Robert Peter Jewes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,091 |
Cash | £1,312 |
Current Liabilities | £6,773 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2017 | Registered office address changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ to 66 Todmorden Road Littleborough OL15 9LZ on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from 9 Lyndale Drive Littleborough Lancashire OL15 9HQ to 66 Todmorden Road Littleborough OL15 9LZ on 26 October 2017 (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Mr Robert Peter Jewes on 16 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Mr Robert Peter Jewes on 16 August 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 August 2011 | Termination of appointment of Leslie Kershaw as a secretary (1 page) |
13 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
13 August 2011 | Termination of appointment of Leslie Kershaw as a secretary (1 page) |
7 February 2011 | Registered office address changed from 5 Gilderdale Close Shaw Oldham OL2 7UN United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 5 Gilderdale Close Shaw Oldham OL2 7UN United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 5 Gilderdale Close Shaw Oldham OL2 7UN United Kingdom on 7 February 2011 (1 page) |
2 August 2010 | Incorporation (23 pages) |
2 August 2010 | Incorporation (23 pages) |