Milnrow
Rochdale
Lancashire
OL16 3UJ
Director Name | Mr William Harold McKew |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | 137 Dowson Road Hyde Cheshire SK14 5HJ |
Director Name | Mr Alan Naylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 26 May 2015) |
Role | Managing Director |
Correspondence Address | 85 Fixby Road Huddersfield West Yorkshire HD2 2JB |
Director Name | Mr Clifford Nield |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 26 May 2015) |
Role | Works Director |
Correspondence Address | 36 Newark Park Way Royton Oldham Lancashire OL2 5YQ |
Director Name | Mr Anthony Elliott Whitworth |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | Clover Cottage Snelson Lane Shelson Macclesfield Cheshire SK11 9BL |
Secretary Name | Julius Idaewor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(28 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | 4 Silver Hill Milnrow Rochdale Lancashire OL16 3UJ |
Director Name | Mr Donald Lionel Thomas Hudson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1991(28 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 26 May 2015) |
Role | Company Director Consultant |
Country of Residence | England |
Correspondence Address | 68 Feckenham Road Headless Cross Redditch Worcestershire B97 5AJ |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1990 (33 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2013 | Restoration by order of the court (4 pages) |
25 April 1999 | Dissolved (1 page) |
25 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 1998 | Liquidators statement of receipts and payments (5 pages) |
28 August 1998 | Liquidators' statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators' statement of receipts and payments (5 pages) |
25 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators' statement of receipts and payments (5 pages) |
5 September 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators statement of receipts and payments (5 pages) |
25 February 1997 | Liquidators' statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators statement of receipts and payments (5 pages) |
11 September 1996 | Liquidators' statement of receipts and payments (5 pages) |
29 August 1995 | Liquidators statement of receipts and payments (5 pages) |
29 August 1995 | Liquidators' statement of receipts and payments (5 pages) |
20 February 1992 | Appointment of a voluntary liquidator (1 page) |
20 February 1992 | Statement of affairs (25 pages) |
2 February 1992 | Registered office changed on 02/02/92 from: shaw rd oldham OL1 3LP (1 page) |