Oldham
Lancashire
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 |
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 |
100 at £1 | Mr Adam Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30 |
Current Liabilities | £30 |
Latest Accounts | 31 October 2015 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (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
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 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
|
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
|
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
28 February 2014 | Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages) |
12 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 May 2013 (16 pages) |
15 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
5 November 2012 | Company name changed brakenby LTD\certificate issued on 05/11/12
|
5 November 2012 | Director's details changed for Roberts Adam on 1 October 2012 (2 pages) |
5 November 2012 | Appointment of Roberts Adam as a director (2 pages) |
5 November 2012 | Termination of appointment of David Sefton as a director (1 page) |
5 November 2012 | Director's details changed for Roberts Adam on 1 October 2012 (2 pages) |
5 November 2012 | Company name changed brakenby LTD\certificate issued on 05/11/12
|
5 November 2012 | Director's details changed for Roberts Adam on 1 October 2012 (2 pages) |
5 November 2012 | Appointment of Roberts Adam as a director (2 pages) |
5 November 2012 | Termination of appointment of David Sefton as a director (1 page) |
30 May 2012 | Incorporation (21 pages) |
30 May 2012 | Incorporation (21 pages) |