Chadderton
Oldham
Lancashire
OL9 9NT
Director Name | John Gregory |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | Avd Espana No9 Urb Lo Pepin Cuidad Quesada 03170 Rojales Alicante Spain |
Director Name | Roy Gregory |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | C/ Santiago Ramon Cajal 187 Urb Monte Victoria La Marina Alicante Spain |
Secretary Name | Roy Gregory |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | C/ Santiago Ramon Cajal 187 Urb Monte Victoria La Marina Alicante Spain |
Director Name | George Harold Cross |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1996(32 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | 10 Hibson Avenue Norden Rochdale Lancashire OL12 7RU |
Director Name | Brenda Gregory |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | C/ Santiago Ramon Y Cajal 187 Urb Monte Victoria La Marina Alicante Spain |
Director Name | Margaret Elaine Gregory |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 25 May 2004) |
Role | Company Director |
Correspondence Address | Avd Espana No 9 Urb Lo Pepin Cuidad Quesada 03170 Rojales Alicante Spain |
Director Name | Frederick Gregory |
---|---|
Date of Birth | February 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 19 Helmsdale Road Blackpool Lancashire FY4 5AR |
Director Name | John Cyril Gregory |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 3 Mough Lane Chadderton Oldham Lancashire OL9 9NT |
Secretary Name | Freda Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 19 Helmsdale Road Blackpool Lancashire FY4 5AR |
Secretary Name | John Cyril Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 1996) |
Role | Company Director |
Correspondence Address | 3 Mough Lane Chadderton Oldham Lancashire OL9 9NT |
Registered Address | Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Hazel Grove |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £35,748 |
Cash | £12,575 |
Current Liabilities | £11,035 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
30 December 2003 | Application for striking-off (2 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (9 pages) |
18 October 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 August 2000 | Return made up to 31/07/00; full list of members (9 pages) |
8 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 August 1999 | £ sr 666@1 05/07/99 (1 page) |
13 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
16 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
25 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
11 September 1997 | Return made up to 31/07/97; full list of members (8 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
7 February 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 September 1996 | Return made up to 31/07/96; full list of members
|
13 September 1996 | Registered office changed on 13/09/96 from: greenbotham new road buxworth stockport SK12 7EE (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned;director resigned (1 page) |
23 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
22 November 1995 | Return made up to 31/07/95; no change of members
|
22 May 1964 | Certificate of incorporation (1 page) |