Shaw
Oldham
Lancs
DL2 5AL
Director Name | Mr Raymond Gary Mossop |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Retail Grocer |
Correspondence Address | 851 Hollins Road Hollinwood Oldham Lancs OL8 3QB |
Secretary Name | James Marshall |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 98 Roman Road Failsworth Manchester Greater Manchester M35 9LE |
Director Name | Mr David Birtwhistle |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 June 1993) |
Role | Retail Grocer |
Correspondence Address | 21 Bankside Close Oldham Lancashire OL9 6TQ |
Director Name | Mr Ivan Rae Littlewood |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 November 1995) |
Role | Retail Grocer |
Correspondence Address | 56 Woodbrook Road Scouthead Oldham Lancs OL4 4BS |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 23 April 1994 (29 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
3 September 1998 | Dissolved (1 page) |
---|---|
3 June 1998 | Liquidators statement of receipts and payments (6 pages) |
3 June 1998 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 January 1998 | Liquidators statement of receipts and payments (5 pages) |
30 July 1997 | Liquidators statement of receipts and payments (5 pages) |
30 January 1997 | Liquidators statement of receipts and payments (12 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: quebec street oldham lancs OL9 6QL (1 page) |
18 January 1996 | Declaration of solvency (4 pages) |
18 January 1996 | Appointment of a voluntary liquidator (1 page) |
18 January 1996 | Resolutions
|
4 December 1995 | Director resigned (2 pages) |