Rochdale
Lancashire
OL11 5HL
Secretary Name | Mr Graham Iveson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 6 York Avenue Rochdale Lancashire OL11 5HL |
Director Name | Mr Robert Gordon Garment |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(39 years, 7 months after company formation) |
Appointment Duration | 31 years |
Role | Chartered Accountant |
Correspondence Address | Mosserley Farm Height Lane Chipping Preston Lancashire PR3 2NU |
Director Name | William Robert Garment |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1992(40 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 17 Crumpax Avenue Longridge Preston PR3 3JQ |
Director Name | Mrs Anne Felicity Marion Slater |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(38 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 March 1992) |
Role | Cashier |
Correspondence Address | 3 Cahdwick Hall Road Rochdale Lancs OL11 4DJ |
Registered Address | Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 October 2001 | Dissolved (1 page) |
---|---|
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
16 June 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
10 May 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Liquidators statement of receipts and payments (5 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 42/46 drake street rochdale OL16 1NW (1 page) |
10 November 1997 | Statement of affairs (6 pages) |
10 November 1997 | Appointment of a voluntary liquidator (1 page) |
10 November 1997 | Resolutions
|
4 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 May 1996 | Return made up to 14/05/96; no change of members
|
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1996 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 August 1995 | Return made up to 14/05/95; full list of members (6 pages) |