62 The Ridgeway
Rothley
Kent
LE7 7LE
Director Name | Christopher Weems |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 15 June 2004) |
Role | Joint Managing Director |
Correspondence Address | Peters Farm Pobgreen Uppermill Oldham Lancs OL3 6LN |
Director Name | Vivienne Linda Weems |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 15 June 2004) |
Role | Secretary |
Correspondence Address | Peters Farm Pobgreen Uppermill Oldham Lancs OL3 6LN |
Secretary Name | Vivienne Linda Weems |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 1991(6 years, 10 months after company formation) |
Appointment Duration | 13 years (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | Peters Farm Pobgreen Uppermill Oldham Lancs OL3 6LN |
Director Name | Mr Shiraz Gulamhusein Magan |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 12 February 1992(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 16 Farm Way Northwood Middlesex HA6 3EF |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1991 (32 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 September 1999 | Receiver ceasing to act (1 page) |
27 September 1999 | Receiver's abstract of receipts and payments (2 pages) |
23 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: po box 500 201 deansgate manchester M60 2AT (1 page) |
15 January 1998 | Receiver's abstract of receipts and payments (2 pages) |
13 May 1997 | Registered office changed on 13/05/97 from: shaw street oldham lancashire OL1 3RR (1 page) |
7 December 1995 | Receiver's abstract of receipts and payments (4 pages) |
19 October 1992 | Accounts for a small company made up to 31 December 1991 (4 pages) |