Ashton Under Lyne
Lancashire
OL6 6PT
Director Name | Arthur Dearden |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1994(26 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Pendle Buxton Road Chapel En Le Frith Stockport Lancs SK12 6PP |
Secretary Name | Arthur Dearden |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1994(26 years, 5 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Company Director |
Correspondence Address | Pendle Buxton Road Chapel En Le Frith Stockport Lancs SK12 6PP |
Director Name | Arthur Dearden |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Pendle Buxton Road Chapel En Le Frith Stockport Lancs SK12 6PP |
Director Name | Diane Stansfield |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 12 Wardlow Gardens Gamesley Glossop Derbyshire SK13 0BN |
Secretary Name | Arthur Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 January 1994) |
Role | Company Director |
Correspondence Address | Pendle Buxton Road Chapel En Le Frith Stockport Lancs SK12 6PP |
Secretary Name | Gordon Harrop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(26 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 14 Sugden Street Ashton Under Lyne Lancashire OL6 6PT |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
14 March 2000 | Dissolved (1 page) |
---|---|
14 December 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 July 1999 | Liquidators statement of receipts and payments (6 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Statement of affairs (8 pages) |
29 June 1998 | Appointment of a voluntary liquidator (1 page) |
3 April 1997 | Return made up to 28/01/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 October 1995 (6 pages) |
22 November 1996 | Return made up to 28/01/96; full list of members (6 pages) |
6 June 1996 | Registered office changed on 06/06/96 from: 90 union street oldham OL1 1DS (1 page) |
26 September 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |