Oldham
Lancashire
OL4 5PB
Secretary Name | Paula Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Cadnant Road Menai Bridge Gwynedd LL59 5NL Wales |
Secretary Name | Rhona Griffiths |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1997(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 August 2000) |
Role | Company Director |
Correspondence Address | 5 Peveril Court Shirebrook Park Glossop Derbyshire SK13 8RP |
Director Name | Steven Jessop |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 216 New Hey Road Huddersfield West Yorkshire HD3 4BU |
Director Name | Christopher Martin Gibson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 96 Mottram Old Road Hyde Cheshire SK14 5NJ |
Secretary Name | Christopher Martin Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 96 Mottram Old Road Hyde Cheshire SK14 5NJ |
Director Name | Alan Charles Robinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(13 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 August 1997) |
Role | Chef |
Correspondence Address | 13 Penrith Avenue Reddish Stockport Cheshire SK5 6ES |
Director Name | Valerie Chadwick |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 September 1997) |
Role | Caterer |
Correspondence Address | 343 Mainway East Middleton Manchester M24 1RD |
Registered Address | 1-2 Cheadle Court Cheadle Hulme Cheadle Cheshire SK8 6AW |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 August 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2000 | Application for striking-off (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: sinclair house station road cheadle hulme cheshire SK8 5AF (1 page) |
17 August 1999 | Return made up to 07/08/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 February 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page) |
25 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 August 1998 | Return made up to 07/08/98; full list of members (6 pages) |
11 November 1997 | Return made up to 07/08/97; full list of members (7 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Location of register of members (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
15 July 1997 | New director appointed (2 pages) |
6 July 1997 | Secretary resigned;director resigned (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: abney hall manchester road, cheadle cheshire, SK8 2PD. (1 page) |
1 August 1996 | Return made up to 07/08/96; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
31 July 1995 | Return made up to 07/08/95; no change of members (4 pages) |