Grasscroft
Oldham
Lancashire
OL4 4HW
Secretary Name | Julie Ann Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1994(62 years, 5 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Correspondence Address | 2 Charlotte Lane Grasscroft Oldham OL4 4HW |
Director Name | Miss Christine Sampson |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 1993) |
Role | Retired School Teacher |
Correspondence Address | 57 Mossley Road Grasscroft Oldham Lancashire OL4 4HD |
Director Name | Mrs Kay Speed |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 1994) |
Role | School Teacher |
Correspondence Address | 57 Mossley Road Grasscroft Oldham Lancashire OL4 4HD |
Secretary Name | Miss Susan Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(58 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 180 Heron Street Werneth Oldham Lancashire OL8 4NB |
Secretary Name | Julie Ann Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(62 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 2 Charlotte Lane Grasscroft Oldham OL4 4HW |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £44,038 |
Cash | £126 |
Current Liabilities | £223,741 |
Latest Accounts | 28 February 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
10 October 2002 | Dissolved (1 page) |
---|---|
10 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
23 April 2002 | Resolutions
|
17 April 2001 | Statement of affairs (12 pages) |
17 April 2001 | Appointment of a voluntary liquidator (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: clydesdale street works copsterhill road oldham lancs OL8 1BT (1 page) |
15 February 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
19 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
16 May 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
10 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
15 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
30 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 May 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 May 1996 | Return made up to 01/05/96; no change of members (4 pages) |
26 July 1995 | Secretary resigned (2 pages) |
30 May 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
23 May 1995 | Return made up to 01/05/95; full list of members
|
11 May 1995 | Director resigned (2 pages) |
3 May 1995 | New secretary appointed (2 pages) |