Diggle
Oldham
OL3 5NU
Director Name | Mr Alan Whittaker |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Works Manager |
Correspondence Address | 4 Kent Close Worsley Manchester Lancashire M38 0TT |
Secretary Name | Michael Morell |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 18 January 1999(43 years, 1 month after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 157 Huddersfield Road Diggle Oldham OL3 5NU |
Director Name | James Boyle |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2001(45 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Mould Tool Maker |
Correspondence Address | The Alexandra Public House Derker Street Oldham Lancashire OL1 4EE |
Director Name | James Boyle |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2001(45 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Toolmaking |
Correspondence Address | 4 Springclough Drive Oldham Lancashire OL8 2XA |
Director Name | Mr David Clarke |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 1999) |
Role | Secretary |
Correspondence Address | 28 Gatehead Croft Delph Oldham Lancashire OL3 5QB |
Secretary Name | Mr David Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(35 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 January 1999) |
Role | Company Director |
Correspondence Address | 28 Gatehead Croft Delph Oldham Lancashire OL3 5QB |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £262,469 |
Cash | £564 |
Current Liabilities | £301,451 |
Latest Accounts | 31 December 2000 (22 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 June 2007 | Dissolved (1 page) |
---|---|
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 March 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 January 2007 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Liquidators statement of receipts and payments (5 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Receiver's abstract of receipts and payments (2 pages) |
7 November 2005 | Receiver ceasing to act (1 page) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
8 June 2005 | Receiver's abstract of receipts and payments (2 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators statement of receipts and payments (5 pages) |
16 August 2004 | Liquidators statement of receipts and payments (5 pages) |
22 June 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 June 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: elliot house 151 deansgate manchester M3 3BP (1 page) |
30 December 2002 | Statement of affairs (14 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Appointment of a voluntary liquidator (1 page) |
30 July 2002 | Administrative Receiver's report (27 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: unit f acre street hollinwood oldham lancashire OL9 7LU (1 page) |
30 May 2002 | Appointment of receiver/manager (1 page) |
1 March 2002 | Particulars of mortgage/charge (6 pages) |
28 December 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 August 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
8 August 2001 | Return made up to 15/08/01; full list of members
|
29 August 2000 | Return made up to 15/08/00; full list of members
|
21 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 September 1999 | Return made up to 15/08/99; full list of members
|
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned;director resigned (1 page) |
20 August 1998 | Return made up to 15/08/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
3 September 1996 | Return made up to 15/08/96; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 September 1995 | Return made up to 15/08/95; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 October 1992 | Particulars of mortgage/charge (3 pages) |
22 August 1958 | Annual return made up to 31/12/57 (8 pages) |
22 December 1955 | Incorporation (17 pages) |