Shaw
Oldham
Lancashire
OL2 7UU
Secretary Name | Ann Mackin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Bellingham Close Shaw Oldham Lancashire OL2 7UU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
23k at £1 | Ann Mackin 50.00% Ordinary |
---|---|
23k at £1 | John Mackin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,061 |
Cash | £170 |
Current Liabilities | £82,072 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2015 | Final Gazette dissolved following liquidation (1 page) |
25 February 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 May 2014 | Liquidators statement of receipts and payments to 13 March 2014 (13 pages) |
8 May 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (13 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 13 March 2013 (14 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (14 pages) |
11 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 March 2012 | Statement of affairs with form 4.19 (6 pages) |
19 March 2012 | Registered office address changed from 24 Bellingham Close Shaw Oldham OL2 7UU on 19 March 2012 (2 pages) |
19 March 2012 | Appointment of a voluntary liquidator (1 page) |
19 March 2012 | Resolutions
|
4 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 28 July 2010
|
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Mr John Patrick Mackin on 31 December 2009 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 August 2006 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
13 February 2006 | Incorporation (16 pages) |
13 February 2006 | Secretary resigned (1 page) |