Oldham
OL1 1TE
Director Name | Mr David Russell Sefton |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Mrs Anju Mahendra Patel |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2012) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | 139-143 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | David Russell Sefton 100.00% Ordinary |
---|
Latest Accounts | 31 May 2021 (2 years ago) |
---|---|
Next Accounts Due | 10 August 2023 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 30 May 2022 (1 year ago) |
---|---|
Next Return Due | 13 June 2023 (1 week, 1 day from now) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (2 pages) |
---|---|
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 May 2020 (2 pages) |
5 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2021 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 June 2018 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
21 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 June 2016 | Resolutions
|
11 June 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
5 February 2016 | Company name changed brakely LTD\certificate issued on 05/02/16
|
5 February 2016 | Company name changed brakely LTD\certificate issued on 05/02/16
|
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
22 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
6 September 2013 | Appointment of Mr David Russell Sefton as a director (2 pages) |
6 September 2013 | Appointment of Mr David Russell Sefton as a director (2 pages) |
30 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Termination of appointment of Anju Patel as a director (1 page) |
29 July 2013 | Termination of appointment of Anju Patel as a director (1 page) |
5 December 2012 | Appointment of Mrs Anju Mahendra Patel as a director (2 pages) |
5 December 2012 | Termination of appointment of David Sefton as a director (1 page) |
5 December 2012 | Appointment of Mrs Anju Mahendra Patel as a director (2 pages) |
5 December 2012 | Termination of appointment of David Sefton as a director (1 page) |
30 May 2012 | Incorporation (21 pages) |
30 May 2012 | Incorporation (21 pages) |