Hamilton Street
Oldham
Lancashire
OL4 1DA
Director Name | Mr Colin Stack |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vanguard House Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
Director Name | Mr Raymond John Adderley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rookwood Chadderton Oldham Lancashire OL1 2TU |
Director Name | Mr Nigel James Pierce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Rookwood Chadderton Oldham Lancashire OL1 2TU |
Director Name | Mr Raymond John Adderley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Rookwood Chadderton Oldham Lancashire OL1 2TU |
Website | www.oldhammotorgroup.com |
---|---|
Telephone | 0161 8500535 |
Telephone region | Manchester |
Registered Address | Vanguard House Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Nigel Pierce 51.00% Ordinary |
---|---|
49 at £1 | Colin Stack 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £79,664 |
Gross Profit | £59,501 |
Net Worth | £11,034 |
Current Liabilities | £20,862 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
28 May 2013 | Delivered on: 14 June 2013 Persons entitled: Nigel Pierce Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2017 | Voluntary strike-off action has been suspended (1 page) |
9 November 2017 | Voluntary strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2017 | Application to strike the company off the register (2 pages) |
25 September 2017 | Application to strike the company off the register (2 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Registered office address changed from 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN England to Vanguard House Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN England to Vanguard House Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 24 May 2017 (1 page) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
22 May 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
25 January 2017 | Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN on 25 January 2017 (1 page) |
25 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
11 May 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
11 May 2015 | Total exemption full accounts made up to 28 February 2015 (13 pages) |
22 February 2015 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page) |
22 February 2015 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
16 October 2014 | Director's details changed for Mr Coling Stack on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Coling Stack on 16 October 2014 (2 pages) |
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 April 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
8 April 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
9 October 2013 | Registered office address changed from 11 Rookwood Chadderton Oldham Lancashire OL1 2TU England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 11 Rookwood Chadderton Oldham Lancashire OL1 2TU England on 9 October 2013 (1 page) |
14 June 2013 | Registration of charge 077391480001 (58 pages) |
14 June 2013 | Registration of charge 077391480001 (58 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
14 May 2013 | Previous accounting period shortened from 31 August 2013 to 30 April 2013 (1 page) |
14 May 2013 | Appointment of Mr Coling Stack as a director (2 pages) |
14 May 2013 | Appointment of Mr Coling Stack as a director (2 pages) |
27 March 2013 | Appointment of Mr Nigel Pierce as a director (2 pages) |
27 March 2013 | Appointment of Mr Nigel Pierce as a director (2 pages) |
27 March 2013 | Termination of appointment of Raymond Adderley as a director (1 page) |
27 March 2013 | Termination of appointment of Raymond Adderley as a director (1 page) |
7 February 2013 | Company name changed rag safety supplies LIMITED\certificate issued on 07/02/13
|
7 February 2013 | Company name changed rag safety supplies LIMITED\certificate issued on 07/02/13
|
14 December 2012 | Termination of appointment of Nigel Pierce as a director (1 page) |
14 December 2012 | Termination of appointment of Nigel Pierce as a director (1 page) |
4 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Appointment of Mr Raymond John Adderley as a director (2 pages) |
7 December 2011 | Appointment of Mr Raymond John Adderley as a director (2 pages) |
15 August 2011 | Termination of appointment of Raymond Adderley as a director (1 page) |
15 August 2011 | Termination of appointment of Raymond Adderley as a director (1 page) |
15 August 2011 | Appointment of Mr Nigel James Pierce as a director (2 pages) |
15 August 2011 | Appointment of Mr Nigel James Pierce as a director (2 pages) |
12 August 2011 | Incorporation (28 pages) |
12 August 2011 | Incorporation (28 pages) |