Company NameOldham & Openshaw Dp Limited
Company StatusDissolved
Company Number08042841
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Mike Racz
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleFranchisee
Country of ResidenceEngland
Correspondence Address178 York Road
Hartlepool
TS26 9EA
Secretary NameMike Racz
StatusClosed
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address178 York Road
Hartlepool
TS26 9EA

Location

Registered AddressThird Floor
10 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Mike Racz
100.00%
Ordinary

Financials

Year2014
Net Worth-£216,635
Cash£38,237
Current Liabilities£317,800

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

11 May 2012Delivered on: 12 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
31 January 2020Return of final meeting in a members' voluntary winding up (14 pages)
31 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-19
(1 page)
4 December 2018Appointment of a voluntary liquidator (2 pages)
14 November 2018Registered office address changed from 178 York Road Hartlepool Cleveland TS26 9EA to Third Floor 10 South Parade Leeds LS1 5QS on 14 November 2018 (2 pages)
8 November 2018Declaration of solvency (4 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
6 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
22 August 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
22 August 2016Current accounting period extended from 28 February 2016 to 31 August 2016 (1 page)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
28 November 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
28 November 2013Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 April 2012Incorporation (21 pages)
24 April 2012Incorporation (21 pages)