Greenfield
Oldham
Lancashire
OL3 7DR
Director Name | Stella Maxine Ballard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(13 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Hill Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Peter Buckley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Chairman |
Correspondence Address | The Coach House Hollyville Holmfirth Road Greenfield Oldham Lancashire OL3 7DR |
Director Name | David Brian Carnell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Manager |
Correspondence Address | Holme Lodge Holme Lane Newark Nottingham Notts NG24 2NU |
Director Name | Mr Michael John Dudley-Jones |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 17 July 1992) |
Role | Manager |
Correspondence Address | The Old Hall Congleton Road Nether Alderley Macclesfield Cheshire SK10 4TW |
Director Name | Mr Tristan Basil Merlin Maynard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 17 July 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Director Name | Mr David John Round |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Canon Drive Bowdon Cheshire WA14 3FD |
Director Name | Francis Tole |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1993) |
Role | Manager |
Correspondence Address | 15 Beaufort Close Burbage Hinckley Leicestershire LE10 2LF |
Secretary Name | Mr Tristan Basil Merlin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Secretary Name | David Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 July 1992) |
Role | Company Director |
Correspondence Address | 4 Buckingham Road Heaton Chapel Stockport Cheshire SK4 4QU |
Director Name | John Ernest Curtis |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 250 Queen Street Withernsea East Yorkshire HU19 2NX |
Secretary Name | John Ernest Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 250 Queen Street Withernsea East Yorkshire HU19 2NX |
Director Name | Peter Arthur Sutton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 1996) |
Role | Manager |
Correspondence Address | Ians Oak Yeldersley Ashbourne Derbyshire DE6 1LS |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £114,826 |
Gross Profit | £6,396 |
Net Worth | -£8,066 |
Cash | £8,549 |
Current Liabilities | £159,862 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
---|---|
5 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
6 October 1999 | Liquidators statement of receipts and payments (5 pages) |
6 April 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1998 | Liquidators statement of receipts and payments (5 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
13 October 1997 | Appointment of a voluntary liquidator (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: hollyville, holmfirth rd greenfield oldham lancs OL3 7DR (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Declaration of solvency (3 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Return made up to 31/05/97; full list of members
|
6 June 1997 | New secretary appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
1 June 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
29 November 1995 | Company name changed slumberland upholstery LIMITED\certificate issued on 30/11/95 (4 pages) |
21 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |
17 August 1995 | Company name changed beauvale upholstery LIMITED\certificate issued on 18/08/95 (4 pages) |
19 June 1995 | Ad 01/04/93--------- £ si 50000@1 (4 pages) |