Whitworth
Rochdale
Lancashire
OL12 8UY
Director Name | David Thomas Moran |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 1998(15 years, 10 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Evesham Close Alkrington Middleton Manchester M24 1PU |
Director Name | Mr Henry Atkins |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 1997) |
Role | Scaffolder |
Correspondence Address | 707 Rochdale Road Royton Oldham Lancashire OL2 5UT |
Director Name | Mr Edward Brown |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 1997) |
Role | Scaffolder |
Correspondence Address | 5 Everest Street Kirkholt Rochdale Lancashire OL11 2DZ |
Director Name | Mrs Doris Kelly |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 1997) |
Role | Housewife |
Correspondence Address | 7 Oldcroft Springhead Oldham Lancashire |
Director Name | Mr Raymond Kelly |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2001) |
Role | Scaffolder |
Correspondence Address | 7 Oldcroft Springhead Oldham Lancashire |
Director Name | Mrs Jacquelene Wolstencroft |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 1997) |
Role | Secretary |
Correspondence Address | 16 Daneswood Avenue Whitworth Rochdale Lancashire OL12 8UY |
Director Name | Mr Steven James Wolstencroft |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 July 1997) |
Role | Projects Manager |
Correspondence Address | 16 Daneswood Avenue Whitworth Rochdale Lancashire OL12 8UY |
Registered Address | Mazars Llp Merchant Exchage Whitworth Street West Manchester Greater Manchester M1 5WG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£625 |
Cash | £1,111 |
Current Liabilities | £293,558 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2007 | Dissolved (1 page) |
---|---|
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 July 2006 | Appointment of a voluntary liquidator (1 page) |
26 June 2006 | Resolutions
|
26 June 2006 | Statement of affairs (6 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: 65 canning street bury BL9 5AS (1 page) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2003 | Return made up to 31/10/03; full list of members (6 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: office 10 falcon house victoria street chadderton oldham lancashire OL9 0HB (1 page) |
12 September 2003 | Particulars of mortgage/charge (5 pages) |
23 August 2003 | Amended accounts made up to 31 December 2002 (7 pages) |
23 August 2003 | Return made up to 31/10/02; full list of members; amend
|
3 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 31/10/02; full list of members (6 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 January 2002 | Return made up to 31/10/01; full list of members
|
23 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: fernhill industrial estate every street bury lancashire BL9 5BE (1 page) |
10 March 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 February 2000 | Return made up to 31/10/99; full list of members; amend (8 pages) |
2 December 1999 | Return made up to 31/10/99; full list of members
|
14 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
10 July 1998 | New director appointed (2 pages) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
10 December 1997 | Registered office changed on 10/12/97 from: 7 oldcroft off cooper street springhead oldham greater manchester OL4 4QS (1 page) |
10 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
8 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 November 1996 | Return made up to 31/10/96; full list of members (8 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 November 1991 | New director appointed (2 pages) |
19 October 1989 | New director appointed (2 pages) |
4 June 1986 | Secretary resigned;new secretary appointed;new director appointed (1 page) |
28 January 1983 | Company name changed\certificate issued on 28/01/83 (2 pages) |
20 July 1982 | Incorporation (14 pages) |