Smithy Bridge
Littleborough
Lancashire
OL15 0DT
Director Name | Mrs Marjorie Miller |
---|---|
Date of Birth | May 1911 (Born 111 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Married Woman |
Correspondence Address | Auburn Cottage Wardle Road Rochdale Lancashire OL12 9JA |
Director Name | Mr Thomas Miller |
---|---|
Date of Birth | May 1920 (Born 102 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Vehicle Body Builder |
Correspondence Address | Auburn Cottage Wardle Road Rochdale Lancashire OL12 9JA |
Secretary Name | Mrs Carole Keirman |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 10 Higher Bank Road Smithy Bridge Littleborough Lancashire OL15 0DT |
Secretary Name | Mr Thomas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(29 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | Auburn Cottage Wardle Road Rochdale Lancashire OL12 9JA |
Registered Address | Third Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 August 2000 | Dissolved (1 page) |
---|---|
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2000 | Liquidators statement of receipts and payments (5 pages) |
28 July 1999 | Liquidators statement of receipts and payments (5 pages) |
27 January 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Liquidators statement of receipts and payments (5 pages) |
27 January 1998 | Liquidators statement of receipts and payments (5 pages) |
24 July 1997 | Liquidators statement of receipts and payments (5 pages) |
24 January 1997 | Liquidators statement of receipts and payments (5 pages) |
25 January 1996 | Appointment of a voluntary liquidator (1 page) |
25 January 1996 | Resolutions
|
12 January 1996 | Registered office changed on 12/01/96 from: ashbrook hey works ashbrook hey lane smallbridge rochdale OL12 9AH (1 page) |
10 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
13 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |