Jackson Street
Oldham
Lancashire
OL4 4TZ
Director Name | Mr Richard Gerard Warnick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10-12 County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ |
Website | www.scitusps.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 3008826 |
Telephone region | Manchester |
Registered Address | 10-12 County End Business Centre Jackson Street Oldham Lancashire OL4 4TZ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Notification of Richard Warnick as a person with significant control on 7 May 2017 (2 pages) |
6 July 2017 | Notification of Richard Warnick as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
6 July 2017 | Notification of Richard Warnick as a person with significant control on 7 May 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Director's details changed for Mr Richard Gerard Warnick on 7 May 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Richard Gerard Warnick on 7 May 2014 (2 pages) |
10 November 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Richard Gerard Warnick on 7 May 2014 (2 pages) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
17 September 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages) |
17 September 2013 | Registered office address changed from 25 Baytree Avenue Chadderton Oldham Lancashire OL9 0NH England on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 25 Baytree Avenue Chadderton Oldham Lancashire OL9 0NH England on 17 September 2013 (2 pages) |
7 May 2013 | Incorporation Statement of capital on 2013-05-07
|
7 May 2013 | Incorporation Statement of capital on 2013-05-07
|