Shaw
Oldham
Lancashire
OL2 7JE
Director Name | Patrick John Michael Newstead |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 March 2000) |
Role | Manager |
Correspondence Address | Newlands 257 Huddersfield Road Thongsbridge Huddersfield West Yorkshire HD7 2TX |
Director Name | Peter Buckley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(7 years, 9 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 | Mr Tristan Basil Merlin Maynard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Secretary Name | Mr Tristan Basil Merlin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beaumonds Way Bamford Rochdale Lancashire OL11 5NL |
Director Name | Felix Schiess |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 23 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | Bico Birchler & Co Ag Schanis/Sg Ch-8718 Foreign |
Director Name | Urs Adolph Ueltschi |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Swisssh |
Status | Resigned |
Appointed | 23 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Schmitten/Fr Ch 3185 Switzerland Foreign |
Secretary Name | David Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | 4 Buckingham Road Heaton Chapel Stockport Cheshire SK4 4QU |
Registered Address | Salmon Fields Royton Oldham Lancs OL2 6SB |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 March 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for voluntary strike-off (1 page) |
5 October 1999 | Application for striking-off (1 page) |
28 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
18 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 June 1998 | Resolutions
|
28 November 1997 | New director appointed (3 pages) |
20 November 1997 | Director resigned (1 page) |
25 June 1997 | Resolutions
|
25 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
20 June 1997 | Return made up to 13/06/97; no change of members (6 pages) |
6 February 1997 | Director resigned (1 page) |
20 June 1996 | Return made up to 13/06/96; full list of members (6 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
20 June 1995 | Return made up to 13/06/95; full list of members (12 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 February 1992 | Registered office changed on 12/02/92 from: hollyville, holmfirth road, greenfield, oldham OL3 7DR (1 page) |
7 April 1987 | Registered office changed on 07/04/87 from: prince of wales mill, vulcan street, oldham, OL1 4ER (1 page) |
12 September 1984 | Incorporation (19 pages) |