Cinderhill Lane Chadderton
Oldham
Gtr Manchester
OL1 2SS
Secretary Name | Paul Leslie Jefferson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(29 years after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | 35 Wham Bar Drive Heywood Lancashire OL10 4PZ |
Director Name | Mr Jack Ball |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 78 Chadderton Park Road Chadderton Oldham Lancashire OL9 0QB |
Director Name | Mr Alwyn Davenport |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 1997) |
Role | Financial Director |
Correspondence Address | 7 Netherlees Lees Oldham Lancs OL4 5BA |
Director Name | Mr Peter Lomas |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 3 Glazedale Avenue Royton Oldham Lancashire OL2 5TS |
Secretary Name | Mr Alan Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 339 Atherton Road Hindley Wigan Lancashire WN2 3XD |
Secretary Name | Mr Jack Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(21 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 78 Chadderton Park Road Chadderton Oldham Lancashire OL9 0QB |
Director Name | Ian Leigh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 March 2000) |
Role | Manager |
Correspondence Address | 973 Middleton Road West Chadderton Oldham OL9 0NQ |
Director Name | Kevin Bristow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2001) |
Role | Engineering Director |
Correspondence Address | 2047 Hessle High Road Hessle,Hull Yorkshire HU13 9NN |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £221,471 |
Cash | £1,228 |
Current Liabilities | £568,501 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 November 2006 | Dissolved (1 page) |
---|---|
29 August 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
2 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (6 pages) |
28 August 2004 | Liquidators statement of receipts and payments (6 pages) |
1 March 2004 | Liquidators statement of receipts and payments (6 pages) |
11 September 2003 | Liquidators statement of receipts and payments (6 pages) |
28 February 2003 | Liquidators statement of receipts and payments (6 pages) |
5 September 2002 | Liquidators statement of receipts and payments (8 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: chadderton works stockfield road chadderton nr. Oldham OL9 9EP (1 page) |
6 September 2001 | Statement of affairs (7 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Appointment of a voluntary liquidator (1 page) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
13 April 2000 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
18 February 2000 | Return made up to 01/10/99; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
17 June 1997 | Director resigned (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Return made up to 01/10/96; full list of members (8 pages) |
9 October 1996 | Accounts for a small company made up to 31 January 1996 (5 pages) |
11 June 1996 | New director appointed (2 pages) |
14 December 1995 | Memorandum and Articles of Association (44 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Particulars of mortgage/charge (8 pages) |
6 October 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |