Royton
Oldham
Lancashire
OL2 6BA
Director Name | Archibald Graham Calder |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | Mr Brandon Howard Leigh |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(43 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 216 Outwood Road Heald Green Cheadle Cheshire SK8 3JL |
Secretary Name | Mr Alaric Paul McDermott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2002(43 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 19 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Director Name | David Ward Evans |
---|---|
Date of Birth | June 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Cardross Bollin Way Prestbury Macclesfield Cheshire SK10 4BX |
Director Name | Thomas Frederick George Harrison |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockway West Tattenhall Chester Cheshire CH3 9EZ Wales |
Director Name | Kevin Brian Price |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 110 Junction Road Deane Bolton Lancashire BL3 4NE |
Director Name | Peter Thomas Welch |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Primrose Hill Cottage Heaths Lane Utkinson Tarporley Cheshire CW6 0JS |
Director Name | Alan Whittaker |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 96 Haslingden Old Road Rawtenstall Rossendale Lancashire BB4 8SA |
Director Name | Sir John Basil Zochonis |
---|---|
Date of Birth | October 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1993) |
Role | Company Director |
Correspondence Address | The Old School Dunham Road Warburton Cheshire WA13 9UZ |
Secretary Name | Thomas Frederick George Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockway West Tattenhall Chester Cheshire CH3 9EZ Wales |
Director Name | David Whatmough |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 77 Ramsey Avenue Bacup Lancashire OL13 9PJ |
Secretary Name | Janette Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(35 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 1 Tudor Grove Silver Birch View Middleton Manchester M24 3AJ |
Secretary Name | Ruston Arthur Mark Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Grange 37 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JW |
Director Name | Ruston Arthur Mark Smith |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Grange 37 Lostock Junction Lane Lostock Bolton Lancashire BL6 4JW |
Registered Address | P Z Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £37,857,000 |
Current Liabilities | £9,715,000 |
Latest Accounts | 31 May 2001 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2003 | Application for striking-off (1 page) |
6 January 2003 | Return made up to 01/12/02; full list of members
|
17 December 2002 | Secretary resigned;director resigned (1 page) |
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
16 January 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 01/12/01; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 May 2001 (9 pages) |
15 January 2001 | New director appointed (2 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 May 2000 (9 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
16 November 1999 | Full accounts made up to 31 May 1999 (10 pages) |
29 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
24 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
22 December 1997 | Return made up to 01/12/97; no change of members (4 pages) |
5 December 1997 | Full accounts made up to 31 May 1997 (11 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members
|
18 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
19 December 1995 | Return made up to 01/12/95; full list of members (6 pages) |
18 December 1995 | Full accounts made up to 31 May 1995 (11 pages) |