60 Oldham St Ltd

DataGardener
dissolved

60 Oldham St Ltd

11323252Private Limited With Share Capital

Seneca House/Links Point, Amy Johnson Way, Lancashire, FY42FF
Incorporated

23/04/2018

Company Age

8 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

60 Oldham St Ltd (11323252) is a private limited with share capital incorporated on 23/04/2018 (8 years old) and registered in lancashire, FY42FF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 23/04/2018
FY42FF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:09-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-01-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2023
Resolution
Category:Resolution
Date:29-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2019
Capital Allotment Shares
Category:Capital
Date:10-01-2019
Capital Alter Shares Subdivision
Category:Capital
Date:07-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2018
Incorporation Company
Category:Incorporation
Date:23-04-2018

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date23/12/2021
Latest Accounts31/03/2021

Trading Addresses

Seneca House, Links Point, Amy Johnson Way, Blackpool, FY42FFRegistered

Contact

Seneca House/Links Point, Amy Johnson Way, Lancashire, FY42FF