Chadderton
Oldham
Grtr Manchester
OL1 2TR
Director Name | Mr Geoffrey Mark Bentham |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2002(47 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Station Road, Cliburn Penrith Cumbria CA10 3AE |
Secretary Name | Mr Geoffrey Mark Bentham |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 2004(49 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Station Road, Cliburn Penrith Cumbria CA10 3AE |
Director Name | Carol Bentham |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 02 September 2004) |
Role | Managing Director |
Correspondence Address | 422 Rochdale Road Middleton Manchester M24 2QW |
Director Name | Mr John Bentham |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 April 1993) |
Role | Financial Director |
Correspondence Address | 422 Rochdale Road Middleton Manchester Lancashire M24 2QW |
Director Name | Mrs Margaret Bentham |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 1992) |
Role | Secretary |
Correspondence Address | 16 Hillcrest Road Prestwich Manchester Lancashire M25 9UD |
Secretary Name | Mrs Margaret Bentham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | 16 Hillcrest Road Prestwich Manchester Lancashire M25 9UD |
Secretary Name | Deborah Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 74 Alderside Road Harpurhey Manchester M9 5XQ |
Registered Address | Mills Hill Rd. Middleton Manchester M24 2EF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | East Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,402 |
Cash | £168 |
Current Liabilities | £895 |
Latest Accounts | 31 March 2005 (18 years, 6 months ago) |
---|---|
Next Accounts Due | 31 January 2007 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 2019 | Restoration by order of the court (2 pages) |
---|---|
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
19 July 2005 | Application for striking-off (1 page) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
8 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 July 2003 | Return made up to 17/06/03; full list of members (8 pages) |
11 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 July 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
28 June 2002 | New director appointed (2 pages) |
12 June 2002 | £ ic 1363/1183 21/05/02 £ sr 180@1=180 (1 page) |
12 June 2002 | Resolutions
|
12 March 2002 | £ ic 1381/1363 21/02/02 £ sr 18@1=18 (1 page) |
28 February 2002 | Resolutions
|
15 February 2002 | £ ic 1402/1393 21/01/02 £ sr 9@1=9 (1 page) |
15 February 2002 | £ ic 1393/1381 21/12/01 £ sr 12@1=12 (1 page) |
5 February 2002 | Resolutions
|
5 February 2002 | Resolutions
|
12 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 October 2001 | Return made up to 24/08/01; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
29 August 2000 | Return made up to 24/08/00; full list of members (7 pages) |
30 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 September 1996 | Return made up to 24/08/96; no change of members (4 pages) |
17 November 1995 | Return made up to 24/08/95; full list of members (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
12 July 1995 | Resolutions
|