About

Registered Number: 04462092
Date of Incorporation: 14/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 7 months ago)
Registered Address: Medtia Chambers, 5 Barn Street, Oldham, OL1 1LP,

 

Having been setup in 2002, Greater Manchester Collections (2006) Ltd has its registered office in Oldham, it's status is listed as "Dissolved". There are 3 directors listed as Bland, John Richard, Newall, Peter Mark, Dunn, Stephen Paul for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWALL, Peter Mark 22 February 2012 - 1
DUNN, Stephen Paul 30 April 2008 22 February 2012 1
Secretary Name Appointed Resigned Total Appointments
BLAND, John Richard 26 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
AA - Annual Accounts 01 May 2014
DS01 - Striking off application by a company 01 May 2014
AA01 - Change of accounting reference date 12 March 2014
TM02 - Termination of appointment of secretary 28 August 2013
AP03 - Appointment of secretary 28 August 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 03 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AUD - Auditor's letter of resignation 15 June 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AP01 - Appointment of director 28 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 06 January 2011
TM01 - Termination of appointment of director 29 November 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 01 July 2008
353 - Register of members 01 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 16 August 2006
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
CERTNM - Change of name certificate 15 February 2006
AA - Annual Accounts 07 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 21 June 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
363s - Annual Return 04 July 2003
AA - Annual Accounts 05 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
225 - Change of Accounting Reference Date 12 March 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
CERTNM - Change of name certificate 21 January 2003
NEWINC - New incorporation documents 14 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.