Oldham
Lancashire
OL1 1TE
Director Name | Mr David Glyn Phillips |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Stephen West |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | David Halliday |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 09 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mr Montaz Ali |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mark Rowett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 months (resigned 07 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Secretary Name | D R Sefton & Co (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | 141 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
25 at £1 | David Halliday 25.00% Ordinary |
---|---|
25 at £1 | David Phillips 25.00% Ordinary |
25 at £1 | Fazil Ali 25.00% Ordinary |
25 at £1 | Stephen West 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,598 |
Cash | £100 |
Current Liabilities | £4,060 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
5 September 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
5 September 2013 | Current accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
15 April 2013 | Termination of appointment of Mark Rowett as a director on 7 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Mark Rowett as a director on 7 April 2013 (1 page) |
15 April 2013 | Director's details changed for Mr David Glyn Phillips on 12 April 2013 (2 pages) |
15 April 2013 | Termination of appointment of Mark Rowett as a director on 7 April 2013 (1 page) |
15 April 2013 | Appointment of Fazil Ali as a director on 1 February 2013 (2 pages) |
15 April 2013 | Accounts made up to 31 October 2012 (2 pages) |
15 April 2013 | Appointment of David Halliday as a director on 8 April 2013 (2 pages) |
15 April 2013 | Appointment of Fazil Ali as a director on 1 February 2013 (2 pages) |
15 April 2013 | Appointment of Mark Rowett as a director on 1 February 2013 (2 pages) |
15 April 2013 | Appointment of David Halliday as a director on 8 April 2013 (2 pages) |
15 April 2013 | Appointment of Fazil Ali as a director on 1 February 2013 (2 pages) |
15 April 2013 | Appointment of David Halliday as a director on 8 April 2013 (2 pages) |
15 April 2013 | Accounts made up to 31 October 2012 (2 pages) |
15 April 2013 | Director's details changed for Mr Stephen West on 12 April 2013 (2 pages) |
15 April 2013 | Appointment of Mark Rowett as a director on 1 February 2013 (2 pages) |
15 April 2013 | Appointment of Mark Rowett as a director on 1 February 2013 (2 pages) |
15 April 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
15 April 2013 | Director's details changed for Mr David Glyn Phillips on 12 April 2013 (2 pages) |
15 April 2013 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
15 April 2013 | Director's details changed for Mr Stephen West on 12 April 2013 (2 pages) |
26 February 2013 | Appointment of Mr Stephen West as a director on 1 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of Montaz Ali as a director on 1 February 2013 (1 page) |
26 February 2013 | Company name changed browngrain LTD\certificate issued on 26/02/13
|
26 February 2013 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 February 2013 (1 page) |
26 February 2013 | Appointment of Mr Stephen West as a director on 1 February 2013 (2 pages) |
26 February 2013 | Company name changed browngrain LTD\certificate issued on 26/02/13
|
26 February 2013 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 February 2013 (1 page) |
26 February 2013 | Appointment of Mr David Glyn Phillips as a director on 1 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of Montaz Ali as a director on 1 February 2013 (1 page) |
26 February 2013 | Termination of appointment of Montaz Ali as a director on 1 February 2013 (1 page) |
26 February 2013 | Appointment of Mr Stephen West as a director on 1 February 2013 (2 pages) |
26 February 2013 | Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 February 2013 (1 page) |
26 February 2013 | Appointment of Mr David Glyn Phillips as a director on 1 February 2013 (2 pages) |
26 February 2013 | Appointment of Mr David Glyn Phillips as a director on 1 February 2013 (2 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Incorporation (22 pages) |
19 October 2011 | Incorporation (22 pages) |