Rochdale
Lancashire
OL11 5JU
Director Name | Michael Raymond Hayes |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Wholesaler |
Correspondence Address | Hawthorpe Lodge 30 Church Road Uppermill Oldham Lancashire OL3 6EL |
Secretary Name | Gregory Edward Hayes |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(7 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | The Pantiles 30 Fieldhead Avenue Rochdale Lancashire OL11 5JU |
Registered Address | C/O Grant Thornton Heron House Albert Square Manchester M2 5HD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 April 1999 | Dissolved (1 page) |
---|---|
19 January 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
5 November 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
4 November 1996 | Liquidators statement of receipts and payments (5 pages) |
2 May 1996 | Liquidators statement of receipts and payments (5 pages) |
3 May 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
28 April 1995 | Appointment of a voluntary liquidator (2 pages) |
28 April 1995 | Resolutions
|
7 April 1995 | Registered office changed on 07/04/95 from: unit 9, lion brow works middleton old road blackley manchester M9 3DS (1 page) |