Oldham
Lancashire
OL1 4DT
Director Name | Michael Paul Stothard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1995(14 years, 1 month after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Sales Executive |
Correspondence Address | 63 Balmoral Road Mountsorrel Loughborough Leicestershire LE12 7EL |
Director Name | Mr Peter George Harrison |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1999(17 years, 7 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Sales Manager |
Correspondence Address | 36 Gonville Avenue Sutton Lane Ends Macclesfield Cheshire SK11 0EG |
Director Name | Timothy John Morton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2000(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Correspondence Address | 58 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Secretary Name | Timothy John Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(19 years, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Accountant |
Correspondence Address | 58 Glastonbury Drive Poynton Stockport Cheshire SK12 1EN |
Director Name | Mr Peter Dickinson |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 1995) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 85 Barry Drive Kirby Muxloe Leicester Leicestershire LE9 2HJ |
Director Name | Dennis Albert Hill |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 1999) |
Role | Managing Director |
Correspondence Address | 72 Fordwich Rise Hertford SG14 2DE |
Director Name | Mr John Edward Nuttall |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 September 2001) |
Role | Salse Engineer |
Correspondence Address | 20 Sanddown Road Haslingden Lancs BB4 6PL |
Director Name | Mr Alan George Sutton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 27 December 1994) |
Role | Sales Engineer |
Correspondence Address | 10 Inverlael Avenue Bolton Lancashire BL1 4PT |
Director Name | Neil Francis Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1993) |
Role | Consultant |
Correspondence Address | Narborough House 14 Leicester Road Narborough Leicester Leicestershire LE9 5HL |
Secretary Name | Mr Ernest Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 10 Alexandra Crescent Oldham Lancashire OL1 4DT |
Director Name | Mr Colin Robinson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(11 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 29 April 2005) |
Role | Sales Engineer |
Correspondence Address | Rosehill 489 Huddersfield Road Waterhead Oldham Lancashire OL4 3NY |
Director Name | Mr John Charles Clayton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(12 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2001) |
Role | Non Executive Director |
Correspondence Address | 3 Far Row Pool In Wharfedale Otley West Yorkshire LS21 1ES |
Director Name | Brian Francis Eyre |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1999) |
Role | Retired |
Correspondence Address | 10 Gorsey Intakes Broadbottom Hyde Cheshire SK14 6EH |
Director Name | Harold Robinson |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2005) |
Role | Engineer |
Correspondence Address | 24 Pennine Avenue Chadderton Oldham Lancashire OL9 8PH |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £165,600 |
Cash | £152 |
Current Liabilities | £440,927 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2006 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
19 April 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
3 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 May 2008 | Liquidators statement of receipts and payments to 16 October 2008 (5 pages) |
6 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
24 April 2007 | Liquidators statement of receipts and payments (5 pages) |
1 November 2006 | Liquidators statement of receipts and payments (7 pages) |
3 November 2005 | Appointment of a voluntary liquidator (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Statement of affairs (7 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: cheethams mill park st stalybridge cheshire SK15 2BT (1 page) |
22 August 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
17 December 2004 | Return made up to 29/11/04; full list of members (13 pages) |
1 November 2004 | Accounts for a small company made up to 30 June 2004 (9 pages) |
2 April 2004 | Accounts for a small company made up to 30 June 2003 (9 pages) |
5 December 2003 | Return made up to 29/11/03; no change of members (9 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | Return made up to 29/11/02; no change of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 30 June 2002 (9 pages) |
18 March 2002 | Group of companies' accounts made up to 30 June 2001 (17 pages) |
3 December 2001 | Return made up to 29/11/01; full list of members (13 pages) |
11 September 2001 | Director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
8 December 2000 | Return made up to 29/11/00; change of members (8 pages) |
21 November 2000 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 July 2000 | Secretary resigned (1 page) |
3 July 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
20 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Return made up to 29/11/99; change of members (8 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | New director appointed (2 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 February 1999 | Director resigned (1 page) |
12 January 1999 | New director appointed (2 pages) |
18 December 1998 | Return made up to 29/11/98; full list of members (8 pages) |
25 January 1998 | New director appointed (2 pages) |
18 December 1997 | Return made up to 29/11/97; change of members (8 pages) |
9 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
16 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
22 December 1995 | Return made up to 29/11/95; full list of members
|
22 December 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 October 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |
16 August 1988 | Particulars of contract relating to shares (3 pages) |
16 August 1988 | Wd 06/07/88 ad 15/06/88--------- £ si 50000@1=50000 £ ic 50000/100000 (3 pages) |
24 May 1985 | Allotment of shares (2 pages) |
29 July 1982 | Allotment of shares (2 pages) |