Advanced company searchLink opens in new window

SADDLEWORTH JOINERY MANUFACTURERS LTD

Company number 06624574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 AD01 Registered office address changed from 16 Oakfield Liverpool Merseyside L4 2QH on 9 February 2010
30 Nov 2009 TM02 Termination of appointment of Charles Penn as a secretary
30 Nov 2009 TM01 Termination of appointment of Charles Penn as a director
27 Oct 2009 CH04 Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009
27 Aug 2009 288a Director and secretary appointed charles penn
27 Aug 2009 288b Appointment Terminated Director julie brown
25 Aug 2009 288b Appointment Terminated Secretary a & s secretarial services LTD
25 Aug 2009 287 Registered office changed on 25/08/2009 from bentgate house newhey road newhey rochdale lancashire OL16 4JY united kingdom
03 Jul 2009 363a Return made up to 19/06/09; full list of members
18 May 2009 288b Appointment Terminated Director nicholas brown
12 May 2009 288c Director's Change of Particulars / nicholas brown / 12/05/2009 / HouseName/Number was: 9, now: 42; Street was: chimes court, now: deer hill drive; Area was: grotton, now: marsden; Post Town was: oldham, now: huddersfield; Region was: lancashire, now: west yorkshire; Post Code was: OL4 5QW, now: HD7 6LF
12 May 2009 288c Director's Change of Particulars / julie brown / 12/05/2009 / HouseName/Number was: 9, now: 42; Street was: chimes court, now: deer hill drive; Area was: grotton, now: marsden; Post Town was: oldham, now: huddersfield; Region was: lancashire, now: west yorkshire; Post Code was: OL4 5QW, now: HD7 6LF; Country was: united kingdom, now:
24 Feb 2009 88(2) Ad 11/02/09-11/02/09 gbp si 100@1=100 gbp ic 100/200
17 Feb 2009 123 Nc inc already adjusted 11/02/09
07 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2009 288a Director appointed nicholas paul brown
19 Jun 2008 NEWINC Incorporation