Heywood
Lancashire
OL10 4SN
Director Name | Mr John James Telenko |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1997(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 23 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 578 Broadway Chadderton Oldham Lancashire OL9 9NS |
Secretary Name | Kathleen Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2001(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 November 2004) |
Role | Company Director |
Correspondence Address | 185 Higher Lomax Lane Heywood Lancashire OL10 4SN |
Director Name | Eric Davison |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 November 1995) |
Role | Company Director |
Correspondence Address | 12 Kings Drive Rhodes Middleton Manchester M24 4FB |
Director Name | Albert Hibbert |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 2 Inchfield Road Moston Manchester M10 9GH |
Director Name | Peter Murphy |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | 1191 Manchester Road Castleton Rochdale Lancashire OL11 2XZ |
Director Name | Ian Seddon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 November 1997) |
Role | Scrap Metal Dealer |
Correspondence Address | 13 Elizabeth Street Castleton Rochdale Lancashire OL11 3HY |
Secretary Name | Eric Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 12 Kings Drive Rhodes Middleton Manchester M24 4FB |
Secretary Name | Yvonne Mack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2001) |
Role | Company Director |
Correspondence Address | 825 Rochdale Road Slattocks Middleton Manchester M24 2RA |
Registered Address | South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £117,093 |
Cash | £75,961 |
Current Liabilities | £22,241 |
Latest Accounts | 21 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2004 | Application for striking-off (1 page) |
28 July 2003 | Return made up to 13/07/03; full list of members (7 pages) |
6 January 2003 | Accounting reference date extended from 21/11/02 to 31/01/03 (1 page) |
6 December 2002 | Total exemption small company accounts made up to 21 November 2001 (5 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New secretary appointed (2 pages) |
31 August 2001 | Total exemption small company accounts made up to 21 November 2000 (5 pages) |
21 August 2001 | Return made up to 13/07/00; full list of members (5 pages) |
8 August 2001 | Location of register of members (1 page) |
8 August 2001 | Return made up to 13/07/01; full list of members (5 pages) |
14 September 2000 | Accounts for a small company made up to 21 November 1999 (6 pages) |
14 September 2000 | Full accounts made up to 21 November 1998 (11 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: maxdov house 337/341 chapel street salford manchester, M3 5JY (1 page) |
19 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
1 May 1999 | Accounts for a small company made up to 21 November 1997 (7 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Return made up to 13/07/98; change of members (6 pages) |
10 November 1998 | New director appointed (2 pages) |
17 December 1997 | Accounting reference date extended from 31/08/97 to 21/11/97 (1 page) |
18 August 1997 | Return made up to 13/07/97; full list of members (7 pages) |
3 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
21 March 1997 | Return made up to 13/07/96; change of members (7 pages) |
20 March 1997 | Director resigned (1 page) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
20 July 1995 | Return made up to 13/07/95; no change of members (12 pages) |
19 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1988 | Accounts for a small company made up to 30 June 1987 (5 pages) |
26 April 1988 | Full accounts made up to 30 June 1986 (10 pages) |