Oldham
Lancashire
OL4 2NN
Director Name | Mr Clive Stuart Grimshaw |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1999(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Cumberland Drive Royton Oldham Lancashire OL2 5AY |
Director Name | Mark Julian Grimshaw |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 1999(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 46 Delph Road Oldham Lancashire OL3 5RY |
Secretary Name | Mr Clive Stuart Grimshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 November 1999(19 years, 1 month after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 28 Cumberland Drive Royton Oldham Lancashire OL2 5AY |
Director Name | Mr David George Slater |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 1999) |
Role | Manager |
Correspondence Address | 17 Dale Head Road Leyland Preston Lancashire PR5 2AX |
Director Name | Mrs Susan Linda Slater |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 1999) |
Role | Secretary |
Correspondence Address | 17 Dale Head Road Leyland Preston Lancashire PR5 2AX |
Secretary Name | Mrs Susan Linda Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 1999) |
Role | Company Director |
Correspondence Address | 17 Dale Head Road Leyland Preston Lancashire PR5 2AX |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £77,700 |
Net Worth | -£73,457 |
Cash | £1,005 |
Current Liabilities | £278,946 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
15 May 2005 | Dissolved (1 page) |
---|---|
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 February 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
13 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 February 2002 | Appointment of a voluntary liquidator (1 page) |
4 February 2002 | Resolutions
|
4 February 2002 | Statement of affairs (9 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 72 manchester street oldham lancashire OL9 6EQ (1 page) |
14 June 2001 | Return made up to 06/06/01; full list of members (7 pages) |
8 January 2001 | Accounts for a medium company made up to 31 October 2000 (11 pages) |
4 December 2000 | Director's particulars changed (1 page) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 July 2000 | Return made up to 06/06/00; full list of members (7 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: offices 1&2 croston house lancashire enterprises business park centurion way leyland PR5 1TZ (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Secretary resigned;director resigned (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
4 July 1999 | Return made up to 06/06/99; full list of members (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
24 June 1998 | Return made up to 06/06/98; no change of members
|
20 June 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 June 1997 | Return made up to 06/06/97; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
13 June 1996 | Return made up to 06/06/96; full list of members (6 pages) |
12 June 1995 | Return made up to 06/06/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (2 pages) |
6 October 1980 | Incorporation (18 pages) |