Shaw
Oldham
Lancashire
OL2 7QL
Director Name | Martin Eric Eames |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Engineer |
Correspondence Address | 24 Pennine Drive Rochdale Lancashire OL16 3HL |
Secretary Name | Jean Eames |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | 28 Long Rushes High Crompton Shaw Oldham Lancashire OL2 7QL |
Director Name | Jean Eames |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1997(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Secretary |
Correspondence Address | 28 Long Rushes High Crompton Shaw Oldham Lancashire OL2 7QL |
Registered Address | Mazars Neville Russell Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£98,636 |
Cash | £5,289 |
Current Liabilities | £118,830 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 July 2004 | Dissolved (1 page) |
---|---|
21 April 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
23 January 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Notice of completion of voluntary arrangement (4 pages) |
11 February 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2002 (7 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 6TH floor brazennose house west brazennose street manchester greater manchester M2 5FE (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Statement of affairs (9 pages) |
11 January 2002 | Appointment of a voluntary liquidator (1 page) |
12 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
9 July 2001 | Ad 15/06/01--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
9 July 2001 | Resolutions
|
9 July 2001 | £ nc 10000/110000 15/06/01 (1 page) |
9 July 2001 | Resolutions
|
9 July 2001 | Nc inc already adjusted 14/03/95 (1 page) |
31 May 2001 | Return made up to 25/05/01; full list of members (7 pages) |
7 February 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 February 2001 (7 pages) |
6 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: mitchell charlesworth fountain court 68 fountain street manchester M2 2FB (1 page) |
18 February 2000 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
23 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
14 September 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Return made up to 25/05/99; full list of members (6 pages) |
8 July 1998 | Return made up to 25/05/98; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 July 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 June 1997 | New director appointed (2 pages) |
9 June 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
26 May 1996 | Return made up to 25/05/96; no change of members
|
10 August 1995 | Return made up to 25/05/95; full list of members (6 pages) |
3 May 1995 | £ nc 10000/19900 14/03/95 (1 page) |
3 May 1995 | Ad 14/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 March 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
31 March 1995 | Resolutions
|