Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary Name | Sylvia Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1997(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 October 2001) |
Role | Company Director |
Correspondence Address | Springfield Farm Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Director Name | Mrs Marian Walker |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 46 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Mr Thomas Bentley Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(30 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 46 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Registered Address | Unit 1 Warnco Industrial Estate Manchester Road Mossley Ashton Under Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £53,430 |
Cash | £5,302 |
Current Liabilities | £8,118 |
Latest Accounts | 31 October 2000 (22 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2001 | Application for striking-off (1 page) |
14 December 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 December 2000 | Accounting reference date shortened from 28/02/01 to 31/10/00 (1 page) |
16 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
21 April 2000 | Accounting reference date extended from 31/10/99 to 29/02/00 (1 page) |
4 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
23 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
23 February 1999 | Registered office changed on 23/02/99 from: brookfield house 124 park road oldham lancs OL8 1DB (1 page) |
5 February 1998 | Return made up to 22/01/98; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
5 March 1997 | New secretary appointed (2 pages) |
21 February 1997 | Return made up to 22/01/97; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |