Oldham
OL1 1TE
Director Name | Mr Marc David Joseph Cole |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125-127 Union Street Oldham OL1 1TE |
Website | www.coles-catering.co.uk |
---|
Registered Address | 125-127 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 | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved following liquidation (1 page) |
1 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 December 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (16 pages) |
27 October 2015 | Liquidators' statement of receipts and payments to 13 August 2015 (16 pages) |
27 October 2015 | Liquidators statement of receipts and payments to 13 August 2015 (16 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (10 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 13 August 2014 (10 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 13 August 2014 (10 pages) |
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Statement of affairs with form 4.19 (6 pages) |
4 September 2013 | Statement of affairs with form 4.19 (6 pages) |
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Resolutions
|
4 September 2013 | Resolutions
|
8 August 2013 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 8 August 2013 (3 pages) |
8 August 2013 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 8 August 2013 (3 pages) |
8 August 2013 | Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE United Kingdom on 8 August 2013 (3 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 June 2012 | Incorporation Statement of capital on 2012-06-29
|
29 June 2012 | Incorporation Statement of capital on 2012-06-29
|