Oldham
OL1 1TE
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mrs Reinalyn Roxas Mendoza Cooney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Pier Approach Road Gillingham Kent ME7 1RZ |
Registered Address | C/O Bridgestones Limited 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 |
54 at £0.01 | Sean Gerard Cooney 54.00% Ordinary |
---|---|
46 at £0.01 | Reinalyn Roxas Mendoza Cooney 46.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,302 |
Cash | £8,269 |
Current Liabilities | £4,821 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 January 2016 | Delivered on: 29 January 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|
1 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 January 2016 | Registration of charge 085875990001, created on 29 January 2016 (23 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 27 June 2015 with a full list of shareholders (3 pages) |
18 November 2015 | Registered office address changed from 3 Bowery Court St Marks Place Dagenham Essex RM10 8GN to 43 Allington Road Gillingham Kent ME8 6PD on 18 November 2015 (1 page) |
18 November 2015 | Appointment of Mrs Reinalyn Roxas Mendoza Cooney as a director on 1 November 2014 (2 pages) |
18 November 2015 | Appointment of Mrs Reinalyn Roxas Mendoza Cooney as a director on 1 November 2014 (2 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 December 2013 | Appointment of Mr Sean Gerard Cooney as a director (2 pages) |
27 June 2013 | Incorporation (20 pages) |
27 June 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |