Bardsley
Oldham
OL8 3JA
Director Name | Mr Dean Jordan Mason |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Travis Court Royton Oldham OL2 6YX |
Director Name | Mrs Shirley Mason |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Travis Court Royton Oldham OL2 6YX |
Director Name | Mr Dean Raymond Benson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Travis Court Royton Oldham OL2 6YX |
Director Name | Mr Daniel Mason |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(3 weeks, 6 days after company formation) |
Appointment Duration | 7 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Whitemoss Gardens Blackley Manchester M9 7DR |
Director Name | Mr Dean Armani Benson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(7 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 January 2014) |
Role | Management Consultant |
Country of Residence | U.K |
Correspondence Address | 66 Knott Lanes Bardsley Oldham OL8 3JA |
Director Name | Mr Gary Micheal Connell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2013(8 months, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 10 October 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Whitemoss Gardens Blackley Manchester M9 7DR |
Registered Address | 66 Knott Lanes Oldham OL8 3JA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2014 | Registered office address changed from 40 40 Travis Court Royton Oldham OL2 6YX England on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Dean Armani Benson as a director on 29 January 2014 (1 page) |
29 January 2014 | Appointment of Mr Nathan Hudson as a director on 29 January 2014 (2 pages) |
29 January 2014 | Appointment of Mr Nathan Hudson as a director on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from 40 40 Travis Court Royton Oldham OL2 6YX England on 29 January 2014 (1 page) |
29 January 2014 | Termination of appointment of Dean Armani Benson as a director on 29 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 83 Oakland Street Widnes Cheshire WA8 0EW England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 83 Oakland Street Widnes Cheshire WA8 0EW England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 83 Oakland Street Widnes Cheshire WA8 0EW England on 7 January 2014 (1 page) |
16 December 2013 | Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 16 December 2013 (1 page) |
14 November 2013 | Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 14 November 2013 (1 page) |
14 November 2013 | Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 14 November 2013 (1 page) |
10 October 2013 | Termination of appointment of Shirley Mason as a director on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Gary Micheal Connell as a director on 10 October 2013 (1 page) |
10 October 2013 | Termination of appointment of Gary Micheal Connell as a director on 10 October 2013 (1 page) |
10 October 2013 | Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages) |
10 October 2013 | Termination of appointment of Shirley Mason as a director on 10 October 2013 (1 page) |
10 October 2013 | Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 1 Whitemoss Gardens Blackley Manchester M9 7DR England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 1 Whitemoss Gardens Blackley Manchester M9 7DR England on 10 October 2013 (1 page) |
10 October 2013 | Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Dean Raymond Benson on 10 October 2013 (2 pages) |
9 July 2013 | Appointment of Mr Gary Micheal Connell as a director on 7 July 2013 (2 pages) |
9 July 2013 | Appointment of Mr Gary Micheal Connell as a director on 7 July 2013 (2 pages) |
9 July 2013 | Appointment of Mr Gary Micheal Connell as a director on 7 July 2013 (2 pages) |
25 June 2013 | Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page) |
25 June 2013 | Appointment of Mr Dean Raymond Benson as a director on 20 June 2013 (2 pages) |
25 June 2013 | Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page) |
25 June 2013 | Appointment of Mr Dean Raymond Benson as a director on 20 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Daniel Mason as a director on 20 June 2013 (1 page) |
25 June 2013 | Registered office address changed from 66 Knott Lanes Oldham OL8 3JA England on 25 June 2013 (1 page) |
11 May 2013 | Registered office address changed from 6 Wavertree Road Manchester M9 8LJ United Kingdom on 11 May 2013 (1 page) |
11 May 2013 | Registered office address changed from 6 Wavertree Road Manchester M9 8LJ United Kingdom on 11 May 2013 (1 page) |
22 November 2012 | Termination of appointment of Dean Jordan Mason as a director on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Dean Jordan Mason as a director on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 40 Travis Court Royton Oldham OL2 6YX England on 22 November 2012 (1 page) |
20 November 2012 | Appointment of Mr Daniel Mason as a director on 20 November 2012 (2 pages) |
20 November 2012 | Appointment of Mr Daniel Mason as a director on 20 November 2012 (2 pages) |
19 November 2012 | Termination of appointment of Dean Raymond Benson as a director on 19 November 2012 (1 page) |
19 November 2012 | Termination of appointment of Dean Raymond Benson as a director on 19 November 2012 (1 page) |
2 November 2012 | Appointment of Mr Dean Raymond Benson as a director on 2 November 2012 (2 pages) |
2 November 2012 | Appointment of Mr Dean Raymond Benson as a director on 2 November 2012 (2 pages) |
2 November 2012 | Appointment of Mr Dean Raymond Benson as a director on 2 November 2012 (2 pages) |
28 October 2012 | Registered office address changed from 3 Gleaner Close Waterside Place Runcorn Cheshire WA7 1GP England on 28 October 2012 (1 page) |
28 October 2012 | Registered office address changed from 3 Gleaner Close Waterside Place Runcorn Cheshire WA7 1GP England on 28 October 2012 (1 page) |
24 October 2012 | Incorporation Statement of capital on 2012-10-24
|
24 October 2012 | Incorporation Statement of capital on 2012-10-24
|