Huddersfield Road Delph
Oldham
OL3 5FZ
Director Name | Mr John Paul Oliver |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ |
Director Name | Mr Simon Richard Ratcliffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 3 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ |
Director Name | Mr Richard Charles Lea Stangroom |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ |
Registered Address | 1 Henry Square 221 Old Street Ashton-Under-Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
76 at £1 | Gavin Lloyd Wheeldon 80.85% Ordinary |
---|---|
6 at £1 | John Oliver 6.38% Ordinary |
6 at £1 | Richard Stangroom 6.38% Ordinary |
6 at £1 | Simon Ratcliffe 6.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,152 |
Cash | £3,235 |
Current Liabilities | £11,387 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2016 | Application to strike the company off the register (3 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Richard Charles Lea Stangroom as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Simon Richard Ratcliffe as a director on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of John Paul Oliver as a director on 10 February 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
26 February 2014 | Registered office address changed from Unit 3 Riverside Court Huddersfield Road Delph Oldham OL3 5FZ England on 26 February 2014 (1 page) |
8 February 2013 | Incorporation (40 pages) |