Oldham
OL1 3QB
Website | www.mrgregor.co.uk/ |
---|
Registered Address | Britannia Mill Willow Street Oldham OL1 3QB |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Marek Grzegorek 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2016 | Registered office address changed from Suite 443 Houldsworth Street Houldsworth Mill Stockport Cheshire SK5 6DA to Britannia Mill Willow Street Oldham OL1 3QB on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Suite 443 Houldsworth Street Houldsworth Mill Stockport Cheshire SK5 6DA to Britannia Mill Willow Street Oldham OL1 3QB on 13 July 2016 (1 page) |
5 January 2016 | Registered office address changed from Britannia Mill Willow Street Oldham OL1 3QH to Suite 443 Houldsworth Street Houldsworth Mill Stockport Cheshire SK5 6DA on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from Britannia Mill Willow Street Oldham OL1 3QH to Suite 443 Houldsworth Street Houldsworth Mill Stockport Cheshire SK5 6DA on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Britannia Mill Willow Street Oldham OL1 3QH to Suite 443 Houldsworth Street Houldsworth Mill Stockport Cheshire SK5 6DA on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
12 November 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
25 November 2013 | Company name changed estore offers LTD\certificate issued on 25/11/13
|
25 November 2013 | Company name changed estore offers LTD\certificate issued on 25/11/13
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|
11 November 2013 | Incorporation Statement of capital on 2013-11-11
|