Norden
Rochdale
Lancashire
OL12 7PL
Secretary Name | Mr Philip Hargreaves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 10 Whiteside Fold Norden Rochdale Lancashire OL12 7PL |
Director Name | Mr Ian Victor Mackey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1993(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 15 December 1998) |
Role | Company Director |
Correspondence Address | 81 Liverpool Road Bickerstaffe Ormskirk Lancashire L39 0EG |
Director Name | Mr Peter Grant Ementon |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1990(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 4 Greenock Close Bolton Lancashire BL3 4UD |
Director Name | Mr David Edgar Stanley Kaye |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | Grogram Cottage Soss Moss Nether Alderley Cheshire SK10 4TU |
Registered Address | 3rd Floor Peter House Oxford Street Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 3 April 1993 (31 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 1998 | Receiver ceasing to act (1 page) |
23 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: usp house 3A newbrook road over hulton bolton lancs BL5 1EL (1 page) |
27 March 1996 | Receiver's abstract of receipts and payments (2 pages) |
18 October 1995 | Administrative Receiver's report (14 pages) |
16 March 1995 | Receiver's abstract of receipts and payments (4 pages) |