Shaw
Oldham
Lancashire
OL2 8NE
Secretary Name | Mr Gerald Riley Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Correspondence Address | 12 Harden Hills Shaw Oldham Lancashire OL2 8NE |
Director Name | Madeline Mary Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(13 years, 2 months after company formation) |
Appointment Duration | 26 years, 12 months |
Role | Word Processor Operator |
Correspondence Address | 12 Harden Hills Shaw Oldham Lancashire OL2 8TH |
Director Name | Mr Michael Stringer |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 1997) |
Role | Toolmaker |
Correspondence Address | 39 Chiltern Drive Royton Oldham Lancashire OL2 5TD |
Registered Address | Kpmg 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £564,536 |
Cash | £220,786 |
Current Liabilities | £671,250 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 November 2006 | Dissolved (1 page) |
---|---|
15 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2006 | Receiver ceasing to act (1 page) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2005 | Receiver's abstract of receipts and payments (2 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
28 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
22 December 2003 | Receiver ceasing to act (1 page) |
4 November 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Receiver's abstract of receipts and payments (2 pages) |
16 October 2002 | Appointment of a voluntary liquidator (1 page) |
16 October 2002 | Statement of affairs (10 pages) |
16 October 2002 | Resolutions
|
23 September 2002 | Registered office changed on 23/09/02 from: ernst & young cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
25 March 2002 | Receiver's abstract of receipts and payments (2 pages) |
1 May 2001 | Form 3.2 statement of affairs (10 pages) |
1 May 2001 | Administrative Receiver's report (10 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: joshua lane middleton manchester M24 2AZ (1 page) |
8 February 2001 | Appointment of receiver/manager (1 page) |
18 October 2000 | Particulars of mortgage/charge (2 pages) |
18 October 2000 | Particulars of mortgage/charge (9 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
12 January 2000 | Company name changed ultramoulds LIMITED\certificate issued on 13/01/00 (2 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 August 1999 | Particulars of mortgage/charge (7 pages) |
7 June 1999 | Return made up to 30/04/99; full list of members
|
22 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
2 March 1998 | Accounts made up to 31 March 1997 (2 pages) |
10 July 1997 | Return made up to 30/04/97; no change of members (4 pages) |
23 May 1997 | Resolutions
|
23 May 1997 | Director resigned (1 page) |
23 May 1997 | Memorandum and Articles of Association (12 pages) |
23 May 1997 | £ nc 100/10000 01/05/97 (1 page) |
23 May 1997 | New director appointed (2 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Accounts made up to 31 March 1996 (2 pages) |
14 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
26 January 1996 | Accounts made up to 31 March 1995 (2 pages) |
12 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |