About

Registered Number: 06723968
Date of Incorporation: 15/10/2008 (15 years and 7 months ago)
Company Status: Active
Date of Dissolution: 18/12/2018 (5 years and 5 months ago)
Registered Address: 33 Hazelwood, Chadderton, Oldham, OL9 9TB,

 

0161 Lettings & Management Ltd was registered on 15 October 2008 and has its registered office in Oldham, it's status at Companies House is "Active". We don't know the number of employees at 0161 Lettings & Management Ltd. There are 4 directors listed as Arbour, Adrian James, Arbour, Adrian James, Arbour, Andrew Mark, Swindells, Kieran Brian for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBOUR, Adrian James 01 April 2010 01 April 2010 1
ARBOUR, Adrian James 01 January 2010 01 June 2012 1
ARBOUR, Andrew Mark 15 October 2008 01 January 2010 1
SWINDELLS, Kieran Brian 01 January 2011 24 June 2013 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 26 February 2020
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 23 July 2019
MR01 - N/A 27 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 30 January 2019
RT01 - Application for administrative restoration to the register 30 January 2019
GAZ2 - Second notification of strike-off action in London Gazette 18 December 2018
DISS16(SOAS) - N/A 10 November 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
DISS40 - Notice of striking-off action discontinued 19 April 2018
CS01 - N/A 18 April 2018
AD01 - Change of registered office address 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 10 February 2017
CS01 - N/A 19 January 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 17 August 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 11 October 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 27 December 2013
DISS40 - Notice of striking-off action discontinued 03 December 2013
AA - Annual Accounts 30 November 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 01 December 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AR01 - Annual Return 19 October 2011
AR01 - Annual Return 15 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
AA - Annual Accounts 06 July 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
TM01 - Termination of appointment of director 10 May 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
NEWINC - New incorporation documents 15 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2019 Outstanding

N/A

Legal charge 07 October 2010 Outstanding

N/A

Debenture 07 October 2010 Outstanding

N/A

Mortgage/legal charge 25 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.