Greenfield
Oldham
OL3 7DT
Director Name | Mr Leon Richard Gosling |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 175 Chew Valley Road Greenfield Oldham Lancashire OL3 7DF |
Director Name | Mr James Donald McVeigh |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adamson Industrial Estate Estate Office Croft Street Hyde Cheshire SK14 1EE |
Secretary Name | James Donald McVeigh |
---|---|
Status | Closed |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Adamson Industrial Estate Estate Office Croft Street Hyde Cheshire SK14 1EE |
Registered Address | G1 Adamson Indstrial Estate Warmfil Timber Systems Croft St Hyde Cheshire SK14 1EE |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
30 at £1 | Adam Fitzgerald 33.33% Ordinary B |
---|---|
30 at £1 | James Donald Mcveigh 33.33% Ordinary |
30 at £1 | Leon Richard Gosling 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,662 |
Cash | £7,983 |
Current Liabilities | £30,213 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from Adamson Industrial Estate Estate Office Croft Street Hyde Cheshire SK14 1EE to G1 Adamson Indstrial Estate Warmfil Timber Systems Croft St Hyde Cheshire SK14 1EE on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from Adamson Industrial Estate Estate Office Croft Street Hyde Cheshire SK14 1EE to G1 Adamson Indstrial Estate Warmfil Timber Systems Croft St Hyde Cheshire SK14 1EE on 3 May 2016 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
24 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|