104 Oldham Road Grasscroft
Oldham
Lancs
OL4 4HU
Director Name | Mr Peter Graham Scott |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 11 Ruskin Way Knutsford Cheshire WA16 6TJ |
Secretary Name | Mr Keith Ingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(43 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Correspondence Address | Broadacres 104 Oldham Road Grasscroft Oldham Lancs OL4 4HU |
Registered Address | Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,854 |
Cash | £54,417 |
Current Liabilities | £1,563 |
Latest Accounts | 31 March 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2007 | Dissolved (1 page) |
---|---|
16 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2006 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
2 June 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Resolutions
|
23 June 2004 | Registered office changed on 23/06/04 from: the design office valley mills millgate delph oldham OL3 5DG (1 page) |
21 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 June 2004 | Declaration of solvency (3 pages) |
29 December 2003 | Return made up to 15/12/03; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
3 January 2003 | Return made up to 23/12/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
4 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (5 pages) |
12 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
19 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
19 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
11 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 May 1996 | Return made up to 29/12/95; full list of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |