Oldham
OL1 3RZ
Director Name | Mr Andrew John Sandiford |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Union Road Ashton-Under-Lyne Greater Manchester OL6 9LB |
Registered Address | 48 Park Crescent Chadderton Oldham OL9 0QG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton North |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
13 November 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
25 June 2019 | Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
6 June 2016 | Registered office address changed from 92 Union Road Ashton-Under-Lyne Greater Manchester OL6 9LB England to 48 Park Crescent Chadderton Oldham OL9 0QG on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from 92 Union Road Ashton-Under-Lyne Greater Manchester OL6 9LB England to 48 Park Crescent Chadderton Oldham OL9 0QG on 6 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Brian Mawson as a director on 5 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Andrew John Sandiford as a director on 5 June 2016 (1 page) |
6 June 2016 | Appointment of Mr Brian Mawson as a director on 5 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Andrew John Sandiford as a director on 5 June 2016 (1 page) |
24 September 2015 | Incorporation
Statement of capital on 2015-09-24
|
24 September 2015 | Incorporation
Statement of capital on 2015-09-24
|