Honeypot Lane Little Singleton
Blackpool
Lancashire
FY6 8BZ
Director Name | Mr Robin Mellor Eglin |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 1991(33 years after company formation) |
Appointment Duration | 12 years, 2 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Wallhill Road Dobcross Oldham Lancashire OL3 5BH |
Secretary Name | Mr Robin Mellor Eglin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2000(41 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfield House Wallhill Road Dobcross Oldham Lancashire OL3 5BH |
Director Name | Mr Paul McKinstry |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(33 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 365 Chester Road Hartford Northwich Cheshire CW8 1QR |
Secretary Name | Mr Paul McKinstry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(33 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 365 Chester Road Hartford Northwich Cheshire CW8 1QR |
Registered Address | 1 Manchester Road Oldham. OL8 4AU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108,000 |
Current Liabilities | £542,618 |
Latest Accounts | 31 December 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Application for striking-off (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
13 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
28 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 September 1999 | Return made up to 27/07/99; full list of members (7 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 October 1997 | Company name changed O.M.C. (macclesfield) LIMITED\certificate issued on 08/10/97 (2 pages) |
4 August 1997 | Return made up to 27/07/97; no change of members (5 pages) |
15 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 August 1996 | Return made up to 27/07/96; full list of members (7 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 August 1995 | Return made up to 27/07/95; no change of members (6 pages) |