Union Street
Oldham
Lancashire
OL1 1DE
Director Name | Mr Shane Hamill |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE |
Director Name | Mr Geoffrey Sanderson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE |
Secretary Name | Shane Hamill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(2 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | Edwards Veeder Oldham Llp Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Block E Brunswick Square Union Street Oldham OL1 1DE |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Geoffrey Sanderson 50.00% Ordinary |
---|---|
1 at £1 | Philip Chalk 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
11 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
6 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 June 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Registered office address changed from Brunswick Square Union Street Oldham OL1 1DE United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (6 pages) |
7 December 2012 | Appointment of Mr Philip Howard Chalk as a director (3 pages) |
7 December 2012 | Resolutions
|
7 December 2012 | Appointment of Shane Hamill as a secretary (3 pages) |
7 December 2012 | Appointment of Mr Shane Hamill as a director (3 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
7 December 2012 | Appointment of Geoffrey Sanderson as a director (3 pages) |
7 December 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
1 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 May 2012 | Incorporation (29 pages) |