Royton Oldham
Greater Manchester
OL2 6UU
Secretary Name | Adam Roche |
---|---|
Status | Closed |
Appointed | 31 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lindale Avenue Royton Oldham Greater Manchester OL2 6UU |
Registered Address | Hampton House Oldham Road Middleton Manchester M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
100 at £1 | Catherine Roche 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,132 |
Current Liabilities | £16,923 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2013 | Application to strike the company off the register (3 pages) |
5 August 2013 | Application to strike the company off the register (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Registered office address changed from 50 Lindale Avenue Royton, Oldham Greater Manchester OL2 6UU England on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from 50 Lindale Avenue Royton, Oldham Greater Manchester OL2 6UU England on 17 October 2012 (2 pages) |
12 September 2012 | Company name changed pamper room LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Resolutions
|
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2011 | Incorporation (22 pages) |
31 January 2011 | Incorporation (22 pages) |