Greenmount
Bury
Lancashire
BL8 4EL
Director Name | Kenneth Jackson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 1992(51 years, 9 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Group Managing Director |
Correspondence Address | Savile Ings Farm Holywell Green Halifax West Yorkshire HX4 9BS |
Secretary Name | Mr Paul Graham Firth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1992(51 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bark House Bark Close Shelley Huddersfield West Yorkshire HD8 8JR |
Secretary Name | Alan Sydney Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(51 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 39 Mile End Park Pocklington North Yorkshire YO42 2TH |
Registered Address | PO Box 55 Trafford Park Manchester M17 1HP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1995 (29 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
Next Return Due | 2 August 2016 (overdue) |
---|
1 July 2015 | Restoration by order of the court (3 pages) |
---|---|
1 July 2015 | Restoration by order of the court (3 pages) |
18 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
8 January 1996 | Application for striking-off (1 page) |
8 January 1996 | Application for striking-off (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
11 December 1995 | £ ic 14346/346 23/10/95 £ sr 14000@1=14000 (1 page) |
11 December 1995 | 883 20000X£1 shrs 311095 (4 pages) |
11 December 1995 | 882 20000X£1 shrs 311095 (2 pages) |
11 December 1995 | £ ic 14346/346 23/10/95 £ sr 14000@1=14000 (1 page) |
11 December 1995 | 883 20000X£1 shrs 311095 (3 pages) |
11 December 1995 | 882 20000X£1 shrs 311095 (2 pages) |
27 November 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
27 November 1995 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 November 1995 | Members' assent for rereg from LTD to UNLTD (2 pages) |
27 November 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
27 November 1995 | Application for reregistration from LTD to UNLTD (2 pages) |
27 November 1995 | Re-registration of Memorandum and Articles (4 pages) |
27 November 1995 | Declaration of assent for reregistration to UNLTD (1 page) |
27 November 1995 | Re-registration of Memorandum and Articles (8 pages) |
27 November 1995 | Resolutions
|
27 November 1995 | Resolutions
|
27 November 1995 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
21 July 1995 | Accounts made up to 31 January 1995 (3 pages) |
21 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |
21 July 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |