Greenfield
Oldham
Lancashire
OL3 7EU
Director Name | Mr Kenneth Booth |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | Ceann Friezland Lane Greenfield Oldham Lancashire OL3 7EU |
Secretary Name | Mrs Barbara Ayrom Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | Ceann Friezland Lane Greenfield Oldham Lancashire OL3 7EU |
Director Name | Andrew Bernard Gamble |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2000) |
Role | Financial Director |
Correspondence Address | 19-23 Humberstone Road Leicester LE5 3GJ |
Secretary Name | Andrew Bernard Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2000) |
Role | Financial Director |
Correspondence Address | 19-23 Humberstone Road Leicester LE5 3GJ |
Director Name | Nicholas Clive Smallman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 October 1996) |
Role | Sales Director |
Correspondence Address | 2 Elmstone Close Hunt End Redditch Worcestershire B97 5UR |
Director Name | Mr Charles Francis Gamble |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Stint Cottage Main Street, Wardley Uppingham Rutland LE15 9AZ |
Director Name | Mark Maurice Gamble |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House Hoby Road Thrussington Leicestershire LE7 4TH |
Secretary Name | Mr Charles Francis Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Stint Cottage Main Street, Wardley Uppingham Rutland LE15 9AZ |
Director Name | Roger Joseph Clark |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(18 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Grange View Linlithgow West Lothian EH47 7HY Scotland |
Secretary Name | Mr Ian King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(18 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Eglinton Crescent Edinburgh EH12 5DD Scotland |
Registered Address | C/O Franke Uk Limited Manchester International Office Centre Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£243,388 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2008 | Appointment terminated director roger clark (1 page) |
28 October 2008 | Application for striking-off (1 page) |
28 October 2008 | Appointment terminated secretary ian king (1 page) |
24 January 2007 | Restoration by order of the court (4 pages) |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2001 | Application for striking-off (1 page) |
17 October 2001 | Return made up to 11/10/01; full list of members
|
29 August 2001 | Registered office changed on 29/08/01 from: talbot road north wellingborough northamptonshire NN8 1QR (1 page) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
16 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
16 August 2001 | New director appointed (2 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Re-registration of Memorandum and Articles (11 pages) |
18 July 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (2 pages) |
18 July 2001 | Application for reregistration from PLC to private (1 page) |
4 May 2001 | Director's particulars changed (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Full accounts made up to 30 June 2000 (6 pages) |
3 January 2001 | Return made up to 18/10/00; full list of members (6 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
1 February 2000 | Full accounts made up to 30 June 1999 (7 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Return made up to 18/10/99; full list of members
|
15 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
13 November 1998 | Return made up to 18/10/98; no change of members
|
13 February 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 November 1997 | Return made up to 18/10/97; full list of members (6 pages) |
27 June 1997 | Particulars of mortgage/charge (4 pages) |
20 November 1996 | Return made up to 18/10/96; no change of members
|
21 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1996 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | New director appointed (2 pages) |
14 March 1995 | Accounting reference date shortened from 31/07 to 30/06 (1 page) |
3 March 1994 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
4 July 1988 | Registered office changed on 04/07/88 from: burlington works kay street openshaw manchester M11 2DX (1 page) |
19 July 1983 | Incorporation (20 pages) |