Oldham
Lancashire
OL1 1TE
Director Name | Michael Richard Baines |
---|---|
Date of Birth | October 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL |
Director Name | Ben Keable |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL |
Registered Address | C/O Bridgestones 125-127 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 |
Year | 2013 |
---|---|
Net Worth | -£6,936 |
Cash | £10,536 |
Current Liabilities | £51,856 |
Latest Accounts | 28 February 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
24 June 2021 | Liquidators' statement of receipts and payments to 23 April 2021 (13 pages) |
---|---|
10 September 2020 | Appointment of a voluntary liquidator (3 pages) |
10 September 2020 | Removal of liquidator by court order (19 pages) |
4 May 2020 | Liquidators' statement of receipts and payments to 23 April 2020 (12 pages) |
3 June 2019 | Statement of affairs (9 pages) |
14 May 2019 | Registered office address changed from Northmoor Garage North Moor Lane Cottingham HU16 4JH England to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 14 May 2019 (2 pages) |
13 May 2019 | Appointment of a voluntary liquidator (4 pages) |
13 May 2019 | Resolutions
|
6 February 2019 | Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Northmoor Garage North Moor Lane Cottingham HU16 4JH on 6 February 2019 (1 page) |
9 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 October 2018 | Cessation of Michael Richard Baines as a person with significant control on 28 February 2018 (1 page) |
3 May 2018 | Termination of appointment of Michael Richard Baines as a director on 1 February 2018 (1 page) |
24 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
5 April 2018 | Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page) |
6 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
7 December 2016 | Appointment of Mr Ben Keable as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Ben Keable as a director on 7 December 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 August 2015 | Termination of appointment of Ben Keable as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Ben Keable as a director on 20 August 2015 (1 page) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages) |
28 April 2015 | Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages) |
28 April 2015 | Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages) |
28 April 2015 | Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages) |
28 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages) |
28 April 2015 | Director's details changed for Michael Richard Baines on 1 May 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Appointment of Ben Keable as a director (2 pages) |
8 August 2012 | Appointment of Ben Keable as a director (2 pages) |
20 April 2012 | Incorporation (35 pages) |
20 April 2012 | Incorporation (35 pages) |