Grotton
Oldham
Lancashire
OL4 5RF
Director Name | Mr John Martin Dornan |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Master Printer |
Correspondence Address | Sunnyside 150 Oldham Road Grasscroft Oldham Lancashire OL4 4HZ |
Director Name | Mr Kenneth Gee |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Woodlands Road Ashton Under Lyne Lancashire OL6 9DU |
Secretary Name | Mr Kenneth Gee |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Woodlands Road Ashton Under Lyne Lancashire OL6 9DU |
Director Name | Mr Elkanah Thomas Dornan |
---|---|
Date of Birth | December 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(82 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 December 1998) |
Role | Director And Printer |
Correspondence Address | Brooklands Coverhill Road Grotton Oldham Lancashire OL4 5RF |
Registered Address | Hilton Chambers 15 Hilton Street Manchester Lancashire M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £180,303 |
Cash | £99,415 |
Current Liabilities | £3,409 |
Latest Accounts | 31 July 1999 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
3 August 2001 | Dissolved (1 page) |
---|---|
3 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 January 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2000 | Return made up to 14/12/99; full list of members
|
27 January 2000 | Registered office changed on 27/01/00 from: millgate off hollins road oldham lancs OL8 4JL (1 page) |
25 January 2000 | Declaration of solvency (3 pages) |
25 January 2000 | Resolutions
|
25 January 2000 | Appointment of a voluntary liquidator (1 page) |
29 November 1999 | Accounts for a small company made up to 31 July 1999 (4 pages) |
9 September 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
8 June 1999 | Company name changed thomas dornan LIMITED\certificate issued on 09/06/99 (2 pages) |
6 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 January 1998 | Return made up to 21/12/97; no change of members (5 pages) |
9 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
16 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
20 November 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
19 February 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 December 1995 | Return made up to 21/12/95; full list of members (6 pages) |
10 March 1995 | Accounts for a small company made up to 31 May 1994 (4 pages) |