Shilton
Burford
Oxfordshire
OX18 4AQ
Director Name | Mr Charles Edmund Holt |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 1991(30 years, 2 months after company formation) |
Appointment Duration | 14 years (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | Over Hall Nook South Road Bretherton Leyland Lancashire PR26 9AB |
Director Name | Roger Arnold Collinge |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Laneside, Hall Lane Staveley Kendal Cumbria LA8 9QS |
Secretary Name | Lloyd Edward Frost |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Longwood Road Tingley Wakefield West Yorkshire WF3 1UG |
Director Name | Mr Lech Brylski |
---|---|
Date of Birth | July 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 1992) |
Role | Works Director |
Correspondence Address | 18 Hawthorn Drive Salford Lancashire M6 8FU |
Secretary Name | Mr Edward Robakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1991(30 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | 56 Oakshaw Drive Rochdale Lancashire OL12 7PF |
Director Name | Alan Hewitt |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 March 2002) |
Role | Nd |
Correspondence Address | Peak Cottage 88 Bog Height Road Darwen Lancashire BB3 0LG |
Director Name | Mr Edward Robakowski |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 2003) |
Role | Secretary |
Correspondence Address | 56 Oakshaw Drive Rochdale Lancashire OL12 7PF |
Registered Address | C/O Tenon Ltd Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 October 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2004 | Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page) |
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
27 February 2004 | Return made up to 04/02/04; full list of members
|
11 February 2004 | Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page) |
8 September 2003 | Total exemption full accounts made up to 2 November 2002 (6 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: mayfield mill hamer rochdale lancashire OL16 2UZ (1 page) |
18 April 2003 | New director appointed (2 pages) |
15 April 2003 | Secretary resigned;director resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
27 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
14 August 2002 | Total exemption full accounts made up to 3 November 2001 (6 pages) |
27 March 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 04/02/02; full list of members (7 pages) |
21 August 2001 | Total exemption full accounts made up to 28 October 2000 (5 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members
|
29 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
29 February 2000 | Accounts made up to 30 October 1999 (6 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
22 September 1999 | Accounts made up to 31 October 1998 (6 pages) |
9 March 1999 | Return made up to 04/02/99; full list of members (6 pages) |
26 August 1998 | Accounts made up to 1 November 1997 (6 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: mayfield mill rochdale lancaster OL16 2UZ (1 page) |
13 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
4 September 1997 | Accounts made up to 2 November 1996 (6 pages) |
7 March 1997 | Return made up to 04/02/97; no change of members (4 pages) |
20 September 1996 | Accounts made up to 28 October 1995 (5 pages) |
21 February 1996 | Return made up to 04/02/96; full list of members
|
4 September 1995 | Accounts made up to 31 October 1994 (6 pages) |
23 May 1995 | Resolutions
|