Royton
Oldham
Lancashire
OL2 6BA
Director Name | Archibald Graham Calder |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(51 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(55 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Director Name | Thomas Frederick George Harrison |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockway West Tattenhall Chester Cheshire CH3 9EZ Wales |
Director Name | Alan Whittaker |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 96 Haslingden Old Road Rawtenstall Rossendale Lancashire BB4 8SA |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Director Name | David Whatmough |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 77 Ramsey Avenue Bacup Lancashire OL13 9PJ |
Secretary Name | Janette Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(47 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Tudor Grove Silver Birch View Middleton Manchester M24 3AJ |
Secretary Name | Ruston Arthur Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Grange 37 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JW |
Registered Address | Kersal Vale Manchester M7 3GL |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Year | 2014 |
---|---|
Turnover | £2,000 |
Net Worth | £170,422 |
Current Liabilities | £724 |
Latest Accounts | 31 May 2001 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (1 page) |
6 January 2003 | Return made up to 01/12/02; full list of members
|
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 May 2001 (10 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
22 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 31 May 1999 (11 pages) |
29 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 May 1997 (18 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members
|
18 December 1996 | Full accounts made up to 31 May 1996 (10 pages) |
19 December 1995 | Return made up to 01/12/95; full list of members
|
18 December 1995 | Full accounts made up to 31 May 1995 (9 pages) |
19 February 1993 | Full accounts made up to 31 May 1992 (9 pages) |
6 January 1993 | Return made up to 01/12/92; full list of members
|
28 January 1991 | Full accounts made up to 31 May 1990 (12 pages) |
2 February 1989 | Full accounts made up to 31 May 1988 (11 pages) |
20 January 1987 | Accounts for a medium company made up to 31 May 1986 (11 pages) |
15 January 1983 | Accounts made up to 31 May 1982 (12 pages) |
6 February 1982 | Accounts made up to 31 May 1981 (13 pages) |
27 January 1976 | Accounts made up to 30 March 1975 (6 pages) |