Royton
Oldham
Lancs
OL2 2UY
Director Name | John Anthony Fletcher |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(45 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 5 Woodborough Street Blackley Manchester M9 1ES |
Secretary Name | John Anthony Fletcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1994(45 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 5 Woodborough Street Blackley Manchester M9 1ES |
Director Name | Mr Stephen John Cooper |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 July 1992) |
Role | Company Director |
Correspondence Address | 20 Addison Drive Middleton Manchester Lancashire M24 2PL |
Secretary Name | Mrs Kathleen Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 37 Tandle Mill Road Royton Oldham Lancs OL2 2UY |
Director Name | Mrs Maria Anne Fletcher |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 1994) |
Role | Housewife |
Correspondence Address | 47 Greenbank Road Riding Lane Radcliffe Manchester M26 4FR |
Registered Address | Ah Tomlinson & Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (30 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 August 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
29 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
25 September 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1997 | Liquidators statement of receipts and payments (5 pages) |
22 April 1997 | Liquidators statement of receipts and payments (5 pages) |
14 November 1996 | Liquidators statement of receipts and payments (5 pages) |
10 April 1996 | Liquidators statement of receipts and payments (5 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Appointment of a voluntary liquidator (2 pages) |
7 March 1995 | Registered office changed on 07/03/95 from: 5TH floor hope mill 113 pollard street manchester M4 7JA (1 page) |