Oldham
OL1 1TE
Secretary Name | Wendy Ann Hammett |
---|---|
Status | Closed |
Appointed | 28 May 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 07 March 2021) |
Role | Company Director |
Correspondence Address | 45 Shafto Road Ipswich Suffolk IP1 5HA |
Director Name | Wendy Ann Hammett |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 March 2021) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 45 Shafto Road Ipswich Suffolk IP1 5HA |
Registered Address | C/O Bridgestones 125/127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Karl Hammett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,850 |
Cash | £17 |
Current Liabilities | £52,446 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
7 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (13 pages) |
24 January 2019 | Registered office address changed from 45 Shafto Road Ipswich Suffolk IP1 5HA England to C/O Bridgestones 125/127 Union Street Oldham OL1 1TE on 24 January 2019 (2 pages) |
15 January 2019 | Statement of affairs (10 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Appointment of a voluntary liquidator (4 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
8 August 2018 | Registered office address changed from 41 Slough Lane Elmstead Market Colchester Essex CO7 7BE to 45 Shafto Road Ipswich Suffolk IP1 5HA on 8 August 2018 (1 page) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
22 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 June 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
8 May 2015 | Appointment of Wendy Ann Hammett as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Wendy Ann Hammett as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Wendy Ann Hammett as a director on 8 May 2015 (2 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 August 2012 | Director's details changed for Karl Hammett on 1 April 2012 (2 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Karl Hammett on 1 April 2012 (2 pages) |
14 August 2012 | Director's details changed for Karl Hammett on 1 April 2012 (2 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Appointment of Wendy Ann Hammett as a secretary (2 pages) |
28 May 2012 | Appointment of Wendy Ann Hammett as a secretary (2 pages) |
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|
5 August 2011 | Incorporation
|