Oldham
Lancashire
OL1 1TE
Telephone | 07 725168379 |
---|---|
Telephone region | Mobile |
Registered Address | Bridgestones Limited 125 - 127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £0.01 | Michael Critchley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,375 |
Cash | £1,103 |
Current Liabilities | £14,052 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
5 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
1 May 2018 | Liquidators' statement of receipts and payments to 12 March 2018 (10 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Statement of affairs with form 4.19 (6 pages) |
24 March 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Resolutions
|
24 March 2017 | Appointment of a voluntary liquidator (1 page) |
24 March 2017 | Statement of affairs with form 4.19 (6 pages) |
23 March 2017 | Registered office address changed from Suite 140 23 New Mount Street Manchester M4 4DE to Bridgestones Limited 125 - 127 Union Street Oldham Lancashire OL1 1TE on 23 March 2017 (2 pages) |
23 March 2017 | Registered office address changed from Suite 140 23 New Mount Street Manchester M4 4DE to Bridgestones Limited 125 - 127 Union Street Oldham Lancashire OL1 1TE on 23 March 2017 (2 pages) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
5 August 2015 | Registered office address changed from 39 Derker Street Derker Oldham OL1 4BE to Suite 140 23 New Mount Street Manchester M4 4DE on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 39 Derker Street Derker Oldham OL1 4BE to Suite 140 23 New Mount Street Manchester M4 4DE on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 39 Derker Street Derker Oldham OL1 4BE to Suite 140 23 New Mount Street Manchester M4 4DE on 5 August 2015 (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 April 2014 | Registered office address changed from 54 Howgill Crescent Oldham OL8 3WA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 54 Howgill Crescent Oldham OL8 3WA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 54 Howgill Crescent Oldham OL8 3WA England on 1 April 2014 (1 page) |
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|