Huddersfield Road, Mossley
Ashton Under Lyne
Lancashire
OL5 9BT
Director Name | Peter Thomas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1990(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 January 2002) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | High Barn Huddersfield Road Mossley Lancashire OL5 9BT |
Secretary Name | Elaine Veronica Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1990(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | High Barn Huddersfield Road, Mossley Ashton Under Lyne Lancashire OL5 9BT |
Director Name | Stephen Mark Frith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1990(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 September 1994) |
Role | Dental Technician |
Correspondence Address | 11 Lower Square Tintwistle Hyde Cheshire SK14 7LE |
Director Name | Tracey Eugene Howell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1990(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 1994) |
Role | Dental Technician |
Correspondence Address | 2 Mosley Close Timperley Altrincham Cheshire WA15 6LB |
Director Name | Mr Simon Louis Michael Rocca |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1990(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 June 1994) |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | Sunnylands Farm Higgins Lane Burscough Lancs L40 7SD |
Registered Address | 7 Stamford Square Ashton Under Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,056 |
Cash | £9,017 |
Current Liabilities | £1,750 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 July 2001 | Application for striking-off (1 page) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 October 1999 | Return made up to 23/10/99; full list of members
|
13 July 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 October 1998 | Return made up to 23/10/98; full list of members
|
24 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: the mews abington street ashton-under-lyne OL6 6PN (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 October 1997 | Return made up to 23/10/97; no change of members (4 pages) |
24 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 October 1996 | Return made up to 23/10/96; no change of members
|
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 October 1995 | Return made up to 23/10/95; full list of members (6 pages) |