Bamford
Rochdale
Lancs
OL11 5QS
Director Name | Mr Lincoln Carey Wilkinson Jones |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1992(39 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | Brambles Drury Lane Buckley Clwyd CH7 3DU Wales |
Director Name | Darrell Howard Shaw |
---|---|
Date of Birth | October 1924 (Born 98 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1992(39 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 1 Pownall Farm Cottages Station Road Styal Cheshire SK9 4JH |
Secretary Name | David Riley Stubbins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 1992(39 years after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 September 1999) |
Role | Company Director |
Correspondence Address | 9 Rushbed Drive Reedsholme Rossendale Lancashire BB4 8NQ |
Director Name | Mr Mark Owen Frederick Lewis |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1994(41 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 14 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Wooldale Road Wooldale Huddersfield HD9 1QG |
Director Name | John Michael Holland Owen |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(39 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Parkside Drive, Whittle Le Woods Chorley Lancashire PR6 7PL |
Registered Address | C/O Shiloh Plc Holden Fold Lane Royton Oldham OL2 5ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Latest Accounts | 28 March 1998 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1999 | Application for striking-off (1 page) |
7 January 1999 | Full accounts made up to 28 March 1998 (10 pages) |
17 July 1998 | Return made up to 04/07/98; full list of members (7 pages) |
25 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
25 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
25 April 1997 | Director resigned (1 page) |
23 January 1997 | Full accounts made up to 30 March 1996 (12 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: holden fold royton oldham lancs OL2 5ET (1 page) |
4 November 1996 | Company name changed amberguard LIMITED\certificate issued on 05/11/96 (2 pages) |
29 July 1996 | Return made up to 04/07/96; no change of members (6 pages) |
12 January 1996 | Full accounts made up to 25 March 1995 (12 pages) |
10 August 1995 | Return made up to 04/07/95; full list of members (8 pages) |
8 August 1995 | Ad 25/03/95--------- £ si [email protected]=100000 £ ic 150000/250000 (2 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | £ nc 150000/250000 25/03/95 (1 page) |