Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(65 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(65 years, 10 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Trevor Leslie Towey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(57 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | 64 Repton Road Hartshorne Burton-On-Trent Staffs DE11 7AF |
Director Name | Clive Charles Engwell |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Mews Cottage Highfield Park Creaton Northampton Northamptonshire NN6 8NT |
Director Name | Mr David Allan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 28 Beech Avenue Worcester WR3 8PZ |
Secretary Name | Mr Ronald Stephen Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 7 Cedar Tree Road Arnold Nottingham Nottinghamshire NG5 8NN |
Director Name | Raymond Spencer Goodall |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 1995) |
Role | Company Director |
Correspondence Address | Oaklands Denby Village Derbyshire DE5 8PA |
Secretary Name | Brian Colin Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(59 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 1 Rudge Close Wollaton Nottingham Nottinghamshire NG8 1HF |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(59 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Mr Jonathan Vaughan Radford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(59 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | Flat 3 Holly Lodge Clumber Road West The Park Nottingham Nottinghamshire NG7 1EF |
Director Name | Valentino Giulio Rossi |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(60 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 27a Eglinton Crescent Edinburgh EH12 5BY Scotland |
Director Name | Keith Rochford Woodyer |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(60 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Home Farm House Kington St Michael Chippenham Wiltshire SN14 6HX |
Director Name | John Peter Frederick Proctor |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 1996) |
Role | Company Director |
Correspondence Address | Fylde House Frilsham Park Yattendon Newbury Berkshire RG16 0XT |
Director Name | David Poulton |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ashdown Avenue Saltdean Brighton East Sussex BN2 8AH |
Director Name | Kenneth Richard Heap |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(60 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | Cherry Orchard Beercrocombe Taunton Somerset TA3 6AJ |
Director Name | John Spence Anderson |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(61 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 14 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Erica Ann Colver |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | 73 Mount Pleasant Drive Belper Derbyshire DE56 2TQ |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 1999) |
Role | Secretary |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(64 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Mrs Fiona Elizabeth Phillips |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1998(64 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tall Trees Front Street, Naburn York North Yorkshire YO19 4RR |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(64 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2000 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 November 2002 | Dissolved (1 page) |
---|---|
6 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: po box 572 woodlands 21 roydsdale way bradford west yorkshire BD4 6YT (1 page) |
13 August 2001 | Declaration of solvency (3 pages) |
13 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Resolutions
|
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
22 May 2001 | Accounts made up to 30 September 2000 (4 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2000 | Accounts made up to 1 January 2000 (4 pages) |
13 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
15 May 2000 | New director appointed (4 pages) |
18 April 2000 | Director resigned (1 page) |
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (1 page) |
6 July 1999 | Full accounts made up to 2 January 1999 (7 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: haydn road nottingham NG5 1DU (1 page) |
1 July 1999 | Return made up to 31/05/99; full list of members (10 pages) |
1 July 1999 | New director appointed (3 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (5 pages) |
5 March 1999 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (4 pages) |
15 July 1998 | Director resigned (1 page) |
22 June 1998 | Accounts made up to 3 January 1998 (5 pages) |
22 June 1998 | Return made up to 31/05/98; full list of members (8 pages) |
15 May 1998 | Director resigned (1 page) |
28 October 1997 | Company name changed G.T. rackstraw LIMITED\certificate issued on 29/10/97 (2 pages) |
10 June 1997 | Return made up to 31/05/97; full list of members (9 pages) |
4 June 1997 | Accounts made up to 28 December 1996 (5 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
28 June 1996 | Accounts made up to 31 December 1995 (5 pages) |
28 June 1996 | Return made up to 31/05/96; full list of members (11 pages) |
2 May 1996 | Director resigned (1 page) |
2 April 1996 | Director resigned (2 pages) |
26 March 1996 | Particulars of mortgage/charge (11 pages) |
3 November 1995 | Director resigned (2 pages) |
3 November 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
19 September 1995 | Director resigned (2 pages) |
28 June 1995 | Accounts made up to 31 December 1994 (5 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members
|
30 May 1995 | Director resigned (2 pages) |