Royton
Oldham
OL2 6GD
Secretary Name | Michael Ratcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 March 2017) |
Role | Company Director |
Correspondence Address | 70 Adelaide Court Gateshead Tyne & Wear NE8 2EE |
Director Name | Mr Nikolas Joseph Ratcliffe |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Fairways Royton Oldham OL2 6GD |
Secretary Name | Mr Nikolas Joseph Ratcliffe |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Fairways Royton Oldham OL2 6GD |
Website | www.overmodeltd.com |
---|
Registered Address | 45a Edge Street Manchester Greater Manchester M4 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at £1 | Darren Anthony Ratcliffe 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2016 | Application to strike the company off the register (3 pages) |
8 December 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
28 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
2 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Nikolas Ratcliffe as a secretary (1 page) |
2 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Nikolas Ratcliffe as a secretary (1 page) |
2 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
8 October 2013 | Company name changed baby rat LTD\certificate issued on 08/10/13
|
8 October 2013 | Company name changed baby rat LTD\certificate issued on 08/10/13
|
20 September 2013 | Termination of appointment of Nikolas Ratcliffe as a director (2 pages) |
20 September 2013 | Appointment of Michael Ratcliffe as a secretary (3 pages) |
20 September 2013 | Change of name notice (2 pages) |
20 September 2013 | Appointment of Michael Ratcliffe as a secretary (3 pages) |
20 September 2013 | Change of name notice (2 pages) |
20 September 2013 | Termination of appointment of Nikolas Ratcliffe as a director (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
12 October 2012 | Secretary's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (1 page) |
12 October 2012 | Director's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (2 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Secretary's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (1 page) |
12 October 2012 | Director's details changed for Mr Nikolas Joseph Babyk on 26 August 2012 (2 pages) |
15 February 2012 | Registered office address changed from the Flint Glass Works Jersey Street Manchester M4 6JW England on 15 February 2012 (2 pages) |
15 February 2012 | Registered office address changed from the Flint Glass Works Jersey Street Manchester M4 6JW England on 15 February 2012 (2 pages) |
4 October 2011 | Incorporation
|
4 October 2011 | Incorporation
|