Halifax Road Smallbridge
Rochdale
Lancashire
OL16 2RQ
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion House Malew Ballasalla Isle Of Man IM9 3DL |
Secretary Name | Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 1991(15 years, 10 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Correspondence Address | 79 Milner Avenue Bury Lancashire BL9 6NG |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(15 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Registered Address | 1 Norfolk Street Manchester M60 8BH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1993 (31 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 May 2004 | Dissolved (1 page) |
---|---|
24 February 2004 | Liquidators statement of receipts and payments (5 pages) |
24 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
20 December 2002 | Liquidators statement of receipts and payments (5 pages) |
1 November 2002 | Director resigned (1 page) |
1 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 August 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 1996 | Order of court - dissolution void (2 pages) |
5 December 1994 | Dissolved (1 page) |
5 September 1994 | Liquidators statement of receipts and payments (5 pages) |
5 September 1994 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 1994 | Declaration of solvency (3 pages) |
13 April 1994 | Resolutions
|
13 April 1994 | Appointment of a voluntary liquidator (1 page) |
31 January 1994 | Accounts for a dormant company made up to 31 March 1993 (5 pages) |
23 November 1993 | Return made up to 17/10/93; full list of members (24 pages) |