Chadderton
Oldham
OL9 9HD
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Director Name | Mr Anthony Richard Spear |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2017) |
Role | Business Executive |
Country of Residence | Wales |
Correspondence Address | Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Director Name | Mr Samuel Prierra |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 August 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 July 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Secretary Name | Miss Anna Maria Aanie |
---|---|
Status | Resigned |
Appointed | 10 January 2017(9 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Director Name | Mr Sikandarbir Singh |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 August 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
Registered Address | Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
8 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2017 | Termination of appointment of Sikandarbir Singh as a director on 24 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Anthony Richard Spear as a director on 24 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Azar Butt as a director on 22 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Anthony Richard Spear as a director on 24 August 2017 (1 page) |
4 September 2017 | Notification of Azar Butt as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Azar Butt as a person with significant control on 24 August 2017 (2 pages) |
4 September 2017 | Cessation of Anthony Richard Spear as a person with significant control on 24 August 2017 (1 page) |
4 September 2017 | Cessation of Anthony Richard Spear as a person with significant control on 24 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Sikandarbir Singh as a director on 24 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Azar Butt as a director on 22 August 2017 (2 pages) |
4 September 2017 | Cessation of Anthony Richard Spear as a person with significant control on 4 September 2017 (1 page) |
4 September 2017 | Notification of Azar Butt as a person with significant control on 24 August 2017 (2 pages) |
19 July 2017 | Termination of appointment of Samuel Prierra as a director on 7 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Samuel Prierra as a director on 7 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Anna Maria Aanie as a secretary on 7 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Anna Maria Aanie as a secretary on 7 July 2017 (1 page) |
14 July 2017 | Appointment of Mr Sikandarbir Singh as a director on 1 May 2017 (2 pages) |
14 July 2017 | Appointment of Mr Sikandarbir Singh as a director on 1 May 2017 (2 pages) |
6 July 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to Chadderton Works Stockfield Road Chadderton Oldham OL9 9HD on 6 July 2017 (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 June 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 June 2017 | Termination of appointment of Michael Holder as a director on 1 August 2016 (1 page) |
10 June 2017 | Appointment of Miss Anna Maria Aanie as a secretary on 10 January 2017 (2 pages) |
10 June 2017 | Appointment of Mr Samuel Prierra as a director on 12 August 2016 (2 pages) |
10 June 2017 | Termination of appointment of Michael Holder as a director on 1 August 2016 (1 page) |
10 June 2017 | Appointment of Miss Anna Maria Aanie as a secretary on 10 January 2017 (2 pages) |
10 June 2017 | Appointment of Mr Samuel Prierra as a director on 12 August 2016 (2 pages) |
10 June 2017 | Appointment of Mr Anthony Richard Spear as a director on 1 July 2016 (2 pages) |
10 June 2017 | Appointment of Mr Anthony Richard Spear as a director on 1 July 2016 (2 pages) |
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|
18 March 2016 | Incorporation
Statement of capital on 2016-03-18
|