Chadderton
Oldham
Greater Manchester
OL9 0RA
Director Name | Mr Peter Squire Rowlands |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1992(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Bury Old Road Heywood Lancashire OL10 3JD |
Director Name | Mrs Renee Meryl Rowlands |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 1992(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Correspondence Address | 39 Bury Old Road Heywood Lancashire OL10 3JD |
Secretary Name | Mrs Renee Meryl Rowlands |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1992(11 years, 8 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 39 Bury Old Road Heywood Lancashire OL10 3JD |
Director Name | Christine Anne Benham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 February 1998) |
Role | Financial Clerk |
Correspondence Address | 16 Shearing Avenue Norden Rochdale Lancashire OL12 7QY |
Registered Address | Deloitte & Touche 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
22 June 2001 | Dissolved (1 page) |
---|---|
22 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 March 2001 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
21 November 2000 | Liquidators statement of receipts and payments (5 pages) |
4 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
21 December 1999 | Appointment of a voluntary liquidator (1 page) |
21 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 1999 | C/O re change of liq (5 pages) |
2 December 1999 | Liquidators statement of receipts and payments (6 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: chancery house 2-6 effingham street rotherham south yorkshire S65 1YS (1 page) |
28 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Statement of affairs (9 pages) |
27 October 1998 | Appointment of a voluntary liquidator (1 page) |
5 October 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 September 1998 (3 pages) |
2 October 1998 | Notice of completion of voluntary arrangement (3 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: brookside industrial estate north street whitworth rochdale OL12 8RE (1 page) |
5 August 1998 | Return made up to 17/02/98; no change of members (4 pages) |
16 July 1998 | C/O re replacement of supervisor (5 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 December 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
3 March 1997 | Return made up to 17/02/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 31 October 1996 (11 pages) |
3 August 1996 | Amended accounts made up to 31 October 1995 (9 pages) |
27 February 1996 | Return made up to 17/02/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
23 August 1995 | Particulars of mortgage/charge (4 pages) |