Uppermill
Oldham
Greater Manchester
OL3 6HS
Director Name | Mr Justin David Parr |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2 Padstow Close Macclesfield Cheshire SK10 3NG |
Director Name | Mr Nicholas Damian Hosker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(same day as company formation) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 2 Padstow Close Macclesfield Cheshire SK10 3NG |
Director Name | Mr Benjamin Tudor Gilpin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2016) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 53 King Street Manchester Greater Manchester M2 4LQ |
Director Name | Mr Eamonn Paul Harnett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2016) |
Role | Planning Consultant |
Country of Residence | England |
Correspondence Address | 53 King Street Manchester Greater Manchester M2 4LQ |
Registered Address | 43 High Street Uppermill Oldham Greater Manchester OL3 6HS |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
301 at £1 | Eamonn Hartnett 30.10% Ordinary |
---|---|
233 at £1 | Benjamin Tudor Gilpin 23.30% Ordinary |
233 at £1 | Justin David Parr 23.30% Ordinary |
233 at £1 | Nicholas Damian Hosker 23.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Registered office address changed from C/O Smith & Brown Accountants 53 King Street Manchester Greater Manchester M24LQ England to C/O Smith & Brown Accountants 43 High Street Uppermill Oldham Greater Manchester OL3 6HS on 30 March 2017 (1 page) |
29 March 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
21 March 2017 | Termination of appointment of Benjamin Tudor Gilpin as a director on 31 December 2016 (1 page) |
21 March 2017 | Termination of appointment of Eamonn Paul Harnett as a director on 31 December 2016 (1 page) |
21 March 2017 | Termination of appointment of Nicholas Damian Hosker as a director on 31 December 2016 (1 page) |
20 September 2016 | Registered office address changed from C/O Smith Brown Accountants Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP to C/O Smith & Brown Accountants 53 King Street Manchester Greater Manchester M24LQ on 20 September 2016 (1 page) |
8 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
10 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
19 May 2015 | Registered office address changed from 2 Padstow Close Macclesfield Cheshire SK10 3NG to C/O Smith Brown Accountants Cinnamon House Cinnamon Park, Crab Lane Fearnhead Warrington WA2 0XP on 19 May 2015 (1 page) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (2 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
18 July 2013 | Change of name notice (2 pages) |
18 July 2013 | Company name changed csp solar (uk) LIMITED\certificate issued on 18/07/13
|
11 July 2013 | Appointment of Mr Benjamin Tudor Gilpin as a director (2 pages) |
11 July 2013 | Appointment of Mr Eamonn Paul Harnett as a director (2 pages) |
5 July 2013 | Appointment of Mr Justin Parr as a director (2 pages) |
4 July 2013 | Termination of appointment of Justin Parr as a director (1 page) |
24 June 2013 | Incorporation (36 pages) |