Delph
Oldham
OL3 5RN
Director Name | Mr Roy John Hayes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bolus Road Thorpe Astley Leicester Leicestershire LE3 3EH |
Secretary Name | Mr Roy John Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bolus Road Thorpe Astley Leicester Leicestershire LE3 3EH |
Registered Address | Hydra Business Park Nether Lane Ecclesfield Sheffield S35 9ZX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Sheffield |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Application to strike the company off the register (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
24 November 2010 | Company name changed royle security franchises LTD\certificate issued on 24/11/10
|
24 November 2010 | Company name changed royle security franchises LTD\certificate issued on 24/11/10
|
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
5 November 2010 | Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Roy John Hayes on 2 November 2010 (2 pages) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders Statement of capital on 2010-08-11
|
10 August 2010 | Registered office address changed from County End Business Centre Jackson Street Sprinhead Oldham Greater Manchester OL4 4TZ on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from County End Business Centre Jackson Street Sprinhead Oldham Greater Manchester OL4 4TZ on 10 August 2010 (1 page) |
14 July 2009 | Incorporation (11 pages) |
14 July 2009 | Incorporation (11 pages) |