Oldham
Lancs
OL8 3JA
Director Name | Terrance Daye |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Knott Lanes Oldham Lancs OL8 3JA |
Director Name | Mr Terence Daye |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Electrian |
Country of Residence | England |
Correspondence Address | 33 Laurel Bank Gardens Manchester M9 6BL |
Director Name | Mr Nathan Hudson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 05 May 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Knott Lanes Oldham Lancs OL8 3JA |
Director Name | Mr Harold Rusty Hudson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Knott Lanes Oldham Lancs OL8 3JA |
Director Name | Miss Ellis Victoria Benson |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2014) |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 66 Knott Lanes Oldham Lancs OL8 3JA |
Director Name | Mr Dean Ellis Davies |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 2014) |
Role | Sportsman |
Country of Residence | England |
Correspondence Address | 66 Knott Lanes Oldham Lancs OL8 3JA |
Director Name | Mr Nathan Hudson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(6 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Travis Court Royton Oldham OL2 6YX |
Director Name | Mr Dean Ellis Davies |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 01 July 2014) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 66 Knott Lanes Oldham Lancs OL8 3JA |
Registered Address | 66 Knott Lanes Bardsley Oldham OL8 3JA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2014 | Appointment of Terrance Daye as a director on 1 September 2014 (3 pages) |
17 September 2014 | Registered office address changed from 49 Travis Court Royton Oldham OL2 6YX England to 66 Knott Lanes Bardsley Oldham OL8 3JA on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Dean Armani Benson as a director on 1 September 2014 (3 pages) |
17 September 2014 | Appointment of Mr Dean Armani Benson as a director on 1 September 2014 (3 pages) |
17 September 2014 | Appointment of Terrance Daye as a director on 1 September 2014 (3 pages) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Registered office address changed from 66 Knott Lanes Oldham Lancs OL8 3JA England on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Dean Davies as a director (1 page) |
1 July 2014 | Registered office address changed from 66 Knott Lanes Oldham Lancs OL8 3JA England on 1 July 2014 (1 page) |
1 July 2014 | Termination of appointment of Nathan Hudson as a director (1 page) |
20 June 2014 | Appointment of Mr Dean Ellis Davies as a director (2 pages) |
12 June 2014 | Termination of appointment of Terence Daye as a director (1 page) |
12 June 2014 | Termination of appointment of Dean Davies as a director (1 page) |
12 June 2014 | Appointment of Mr Nathan Hudson as a director (2 pages) |
12 June 2014 | Termination of appointment of Terence Daye as a director (1 page) |
12 June 2014 | Termination of appointment of Ellis Benson as a director (1 page) |
5 May 2014 | Appointment of Mr Dean Ellis Davies as a director (2 pages) |
5 May 2014 | Termination of appointment of Nathan Hudson as a director (1 page) |
5 May 2014 | Termination of appointment of Nathan Hudson as a director (1 page) |
5 May 2014 | Termination of appointment of Harold Hudson as a director (1 page) |
5 May 2014 | Appointment of Miss Ellis Victoria Benson as a director (2 pages) |
24 April 2014 | Appointment of Mr Harold Rusty Hudson as a director (2 pages) |
31 March 2014 | Registered office address changed from 197 Slack Road Manchester M9 8AW England on 31 March 2014 (1 page) |
31 March 2014 | Appointment of Mr Nathan Hudson as a director (2 pages) |
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|