Uppermill
Oldham
Lancashire
OL3 6LU
Director Name | Mr Leslie Vincent Lawlor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Top O'Th Croft Cottage Ladcaster Road Uppermill Oldham Greater Manchester |
Secretary Name | Mrs Barbara Lawlor |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Top O Th Croft Ladcastle Road Uppermill Oldham Lancashire OL3 6LU |
Director Name | Andrew Mark Lawlor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(16 years, 1 month after company formation) |
Appointment Duration | 30 years |
Role | Repro Camera Operator |
Correspondence Address | Top O'Th Croft Cottage Ladcastle Road Uppermill Oldham Greater Manchester OL3 6LU |
Director Name | Mr Terry Whittle |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1999(21 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clay Lane Rochdale Lancashire OL11 5QW |
Director Name | Michael Lawlor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2000) |
Role | Works Manager |
Correspondence Address | 35 Armdale Rise Oldham Lancashire OL4 2SR |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £31,882 |
Cash | £21,033 |
Current Liabilities | £483,163 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
6 July 2004 | Dissolved (1 page) |
---|---|
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2004 | Liquidators statement of receipts and payments (6 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | C/O re change of liq (18 pages) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
31 May 2001 | Appointment of a voluntary liquidator (1 page) |
31 May 2001 | Resolutions
|
31 May 2001 | Statement of affairs (9 pages) |
22 May 2001 | Registered office changed on 22/05/01 from: 6 exchange street mumps oldham OL4 1JX (1 page) |
1 February 2001 | Return made up to 11/12/00; full list of members (8 pages) |
8 August 2000 | Director resigned (2 pages) |
5 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
3 February 2000 | Return made up to 11/12/99; full list of members (8 pages) |
23 November 1999 | Ad 18/11/99--------- £ si 125@1=125 £ ic 102/227 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
1 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1998 | Return made up to 11/12/98; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 January 1998 | Return made up to 11/12/97; no change of members (4 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
14 March 1997 | Return made up to 11/12/96; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 February 1996 | Return made up to 11/12/95; full list of members (6 pages) |
30 November 1995 | Particulars of mortgage/charge (10 pages) |
5 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Nc inc already adjusted 06/03/95 (1 page) |