8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director Name | Mr Simon Baker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Westwood Business Centre Featherstall Road South Oldham OL9 6HN |
Director Name | Mr Nigel James Pierce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 27 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
Director Name | Mr James Latham Scarbrough |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA |
Website | www.oldhammotorgroup.com |
---|---|
Telephone | 0161 8500535 |
Telephone region | Manchester |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
6 October 2016 | Delivered on: 10 October 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
16 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2020 | Notice of move from Administration to Dissolution (48 pages) |
18 July 2020 | Administrator's progress report (17 pages) |
19 May 2020 | Notice of extension of period of Administration (3 pages) |
24 December 2019 | Administrator's progress report (18 pages) |
21 August 2019 | Statement of affairs with form AM02SOA (8 pages) |
15 August 2019 | Notice of deemed approval of proposals (3 pages) |
30 July 2019 | Statement of administrator's proposal (34 pages) |
13 June 2019 | Appointment of an administrator (5 pages) |
4 June 2019 | Registered office address changed from Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 4 June 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
10 April 2018 | Termination of appointment of James Scarbrough as a director on 10 April 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 28 February 2018 (12 pages) |
16 February 2018 | Appointment of Mr Simon Baker as a director on 15 February 2018 (2 pages) |
27 October 2017 | Termination of appointment of Simon Baker as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Nigel James Pierce as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Simon Baker as a director on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Nigel James Pierce as a director on 27 October 2017 (1 page) |
23 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 May 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
8 May 2017 | Registered office address changed from Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN England to Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 8 May 2017 (2 pages) |
8 May 2017 | Registered office address changed from Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN England to Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 8 May 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (4 pages) |
2 March 2017 | Appointment of Mr James Scarbrough as a director on 1 November 2016 (2 pages) |
2 March 2017 | Appointment of Mr James Scarbrough as a director on 1 November 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
28 October 2016 | Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN on 28 October 2016 (1 page) |
28 October 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
14 October 2016 | Appointment of Mr Nigel James Pierce as a director on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Nigel James Pierce as a director on 1 October 2016 (2 pages) |
10 October 2016 | Registration of charge 093844300001, created on 6 October 2016 (8 pages) |
10 October 2016 | Registration of charge 093844300001, created on 6 October 2016 (8 pages) |
21 August 2016 | Termination of appointment of Nigel James Pierce as a director on 10 August 2016 (1 page) |
21 August 2016 | Termination of appointment of Nigel James Pierce as a director on 10 August 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
18 September 2015 | Current accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
18 September 2015 | Current accounting period extended from 31 January 2016 to 29 February 2016 (1 page) |
11 June 2015 | Director's details changed for Mr Simon Barker on 10 June 2015 (3 pages) |
11 June 2015 | Director's details changed for Mr Simon Barker on 10 June 2015 (3 pages) |
4 March 2015 | Appointment of Mr Simon Barker as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Simon Barker as a director on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Simon Barker as a director on 4 March 2015 (2 pages) |
22 February 2015 | Registered office address changed from 155 Frederick Street Oldham Lancashire OL8 4DA England to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page) |
22 February 2015 | Registered office address changed from 155 Frederick Street Oldham Lancashire OL8 4DA England to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|