Watersheddings
Oldham
OL4 2RF
Director Name | Mrs Rachel Louise Coope |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2010(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bridgetones Limited 125/127 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mrs Rachel Coope |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | 31 Hutchins Lane Watersheddings Oldham OL4 2RF |
Registered Address | C/O Bridgetones 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 |
1 at £1 | Rachel Coope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177 |
Cash | £1,701 |
Current Liabilities | £33,612 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (14 pages) |
28 April 2015 | Liquidators' statement of receipts and payments to 5 February 2015 (14 pages) |
28 April 2015 | Liquidators statement of receipts and payments to 5 February 2015 (14 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (14 pages) |
29 April 2014 | Liquidators statement of receipts and payments to 5 February 2014 (14 pages) |
29 April 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (14 pages) |
12 February 2013 | Appointment of a voluntary liquidator (1 page) |
12 February 2013 | Resolutions
|
12 February 2013 | Statement of affairs with form 4.19 (5 pages) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Registered office address changed from 31 Hutchins Lane Watersheddings Oldham OL4 2RF United Kingdom on 23 January 2013 (2 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 April 2012 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2012-04-18
|
19 October 2010 | Appointment of Mrs Rachel Louise Coope as a director (2 pages) |
18 October 2010 | Termination of appointment of Rachel Coope as a director (1 page) |
4 October 2010 | Incorporation
|