Stalybridge
Cheshire
SK15 2QY
Director Name | Michael Austin O`Hara |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 August 2004) |
Role | Operations Director |
Correspondence Address | 31 Mill Lane Houghton Green Warrington WA2 0SX |
Director Name | Mr Stephen Rector |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 May 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Secretary Name | Mr Stephen Rector |
---|---|
Nationality | English |
Status | Closed |
Appointed | 24 May 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 03 August 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Claybank Drive Tottington Bury Lancashire BL8 4BU |
Director Name | Brian Frederick Horrocks |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Packages Manufacturer |
Correspondence Address | Knowl Top Farm Knowl Top Lane Uppermill Saddleworth Oldham OL3 6LQ |
Director Name | David Thomas Kaberry |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Building Contractor And Develo |
Correspondence Address | 468 Bury Road Rochdale Lancashire OL11 5EU |
Director Name | Brian Tootill |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Packages Manufacturer |
Correspondence Address | 6 Epsom Close Bamford Rochdale Lancashire OL11 5SQ |
Secretary Name | Brian Tootill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2002) |
Role | Company Director |
Correspondence Address | 6 Epsom Close Bamford Rochdale Lancashire OL11 5SQ |
Registered Address | Ribble Packaging Ltd Greengate Street Oldham OL4 1DF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
3 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2004 | Application for striking-off (1 page) |
9 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (1 page) |
14 June 2002 | New secretary appointed;new director appointed (1 page) |
6 June 2002 | Declaration of assistance for shares acquisition (6 pages) |
6 June 2002 | Resolutions
|
6 June 2002 | Resolutions
|
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2000 | Return made up to 19/06/00; full list of members (7 pages) |
5 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
14 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 June 1998 | Return made up to 19/06/98; full list of members
|
22 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 July 1997 | Return made up to 01/07/97; full list of members
|
6 July 1996 | Return made up to 01/07/96; no change of members
|
30 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |