Salmon Fields Royton
Oldham
OL2 6HT
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 23 January 2018) |
Correspondence Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
Director Name | Leanne Joan Brook |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 18-19 Salmon Fields Business Village Salmon Fields Royton Oldham OL2 6HT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Secretary Name | Paul Colin Curren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Prince Of Wales House 18-19 Salmon Fields Business Royton Oldham Lancashire OL2 6HT |
Telephone | 0161 6246702 |
---|---|
Telephone region | Manchester |
Registered Address | 18-19 Salmon Fields Business Village Salmon Fields Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£23,610 |
Cash | £12,392 |
Current Liabilities | £43,075 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 July 2013 | Delivered on: 18 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 May 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 February 2014 | Secretary's details changed for Grms Ltd on 2 April 2013 (1 page) |
13 February 2014 | Secretary's details changed for Grms Ltd on 2 April 2013 (1 page) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Secretary's details changed for Grms Ltd on 2 April 2013 (1 page) |
13 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 July 2013 | Termination of appointment of Paul Curren as a secretary (1 page) |
25 July 2013 | Termination of appointment of Paul Curren as a secretary (1 page) |
25 July 2013 | Appointment of Grms Ltd as a secretary (2 pages) |
25 July 2013 | Appointment of Grms Ltd as a secretary (2 pages) |
18 July 2013 | Registration of charge 075037000001 (17 pages) |
18 July 2013 | Registration of charge 075037000001 (17 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 April 2013 | Termination of appointment of Leanne Brook as a director (1 page) |
18 April 2013 | Termination of appointment of Leanne Brook as a director (1 page) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
30 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
30 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 February 2011 | Appointment of Leanne Joan Brook as a director (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
7 February 2011 | Appointment of Leanne Joan Brook as a director (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
2 February 2011 | Appointment of Paul Colin Curren as a secretary (3 pages) |
2 February 2011 | Appointment of Nicola Jean Curren as a director (3 pages) |
2 February 2011 | Appointment of Nicola Jean Curren as a director (3 pages) |
2 February 2011 | Appointment of Paul Colin Curren as a secretary (3 pages) |
24 January 2011 | Incorporation (29 pages) |
24 January 2011 | Incorporation (29 pages) |
24 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
24 January 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |