About

Registered Number: 09698251
Date of Incorporation: 22/07/2015 (8 years and 8 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Having been setup in 2015, Incredible Futures Oldham Ltd are based in Whitefield, it's status in the Companies House registry is set to "Liquidation". The companies directors are listed as Hewitt, Stephen Gordon, Councillor, Johnstone, Rosemary Doreen, Ward, Joyce Mary, Barr, Andrew John, Dean, Peter, Wilkinson, David Paul at Companies House. We do not know the number of employees at Incredible Futures Oldham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Stephen Gordon, Councillor 22 March 2019 - 1
JOHNSTONE, Rosemary Doreen 22 July 2015 - 1
WARD, Joyce Mary 22 June 2019 - 1
BARR, Andrew John 22 July 2015 18 July 2018 1
DEAN, Peter 28 April 2017 03 September 2018 1
WILKINSON, David Paul 22 July 2015 28 April 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 April 2020
RESOLUTIONS - N/A 14 April 2020
LIQ02 - N/A 14 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 April 2020
CS01 - N/A 02 August 2019
PSC04 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
PSC01 - N/A 02 August 2019
AP01 - Appointment of director 05 July 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 04 April 2019
AD01 - Change of registered office address 23 November 2018
PSC07 - N/A 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 03 August 2018
TM01 - Termination of appointment of director 30 July 2018
PSC07 - N/A 30 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC07 - N/A 02 August 2017
AP01 - Appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 01 August 2016
AD01 - Change of registered office address 29 July 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 18 January 2016
CH01 - Change of particulars for director 04 January 2016
TM01 - Termination of appointment of director 26 October 2015
NEWINC - New incorporation documents 22 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.