Chadderton
Oldham
OL9 9ET
Registered Address | Unit 1 Crompton Street Chadderton Oldham OL9 9ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
1 at £1 | Gillian Yearn 50.00% Ordinary |
---|---|
1 at £1 | Jeffrey Yearn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,593 |
Current Liabilities | £12,591 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2022 | Application to strike the company off the register (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
22 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
15 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
22 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 June 2013 | Company name changed shoes by laces LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Company name changed shoes by laces LIMITED\certificate issued on 03/06/13
|
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Change of name notice (2 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Gillian Yearn on 1 September 2012 (2 pages) |
12 November 2012 | Director's details changed for Gillian Yearn on 1 September 2012 (2 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Director's details changed for Gillian Yearn on 1 September 2012 (2 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2011 | Incorporation (34 pages) |
14 October 2011 | Incorporation (34 pages) |