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(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rose Hill Brook Lane Alderley Edge Cheshire SK9 7QG |
Director Name | Michael Roger Brandt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 1996) |
Role | Manager |
Correspondence Address | 2 Dovedale Road West Bridgford Nottingham Nottinghamshire NG2 6JA |
Director Name | Peter Buckley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 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 | Brian Gregory |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 May 1996) |
Role | Manager |
Correspondence Address | 148 Longfield Lane Ilkeston Derbyshire DE7 4DB |
Director Name | Andrew Milsom Innes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 May 1996) |
Role | Manager |
Correspondence Address | 6 Hanstubbin Road Selston Nottingham Nottinghamshire NG16 6BL |
Director Name | Mr Tristan Basil Merlin Maynard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 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(6 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 | Peter Arthur Sutton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 1996) |
Role | Manager |
Correspondence Address | Ians Oak Yeldersley Ashbourne Derbyshire DE6 1LS |
Secretary Name | Mr Tristan Basil Merlin Maynard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(6 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(6 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 17 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(6 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(6 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 | Anne Buckley |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 September 1997) |
Role | Director/Company Secretary |
Correspondence Address | Hollyville Holmfirth Road Greenfield Oldham Lancashire OL3 7DR |
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 | 1997 |
---|---|
Turnover | £2,710 |
Gross Profit | £2,710 |
Net Worth | £1,400,000 |
Current Liabilities | £500 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Next Accounts Due | 31 January 1999 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Next Return Due | 14 June 2017 (overdue) |
---|
11 October 2013 | Restoration by order of the court (6 pages) |
---|---|
11 October 2013 | Restoration by order of the court (6 pages) |
13 September 2003 | Dissolved (1 page) |
13 September 2003 | Dissolved (1 page) |
13 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
5 June 2003 | Liquidators statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 April 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) |
8 October 2001 | Liquidators' statement of receipts and payments (5 pages) |
4 April 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) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators' statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators statement of receipts and payments (5 pages) |
5 October 1999 | Liquidators' statement of receipts and payments (5 pages) |
6 April 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) |
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) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New director appointed (2 pages) |
6 October 1997 | Registered office changed on 06/10/97 from: hollyville holmfirth road greenfield oldham lancs OL3 7DR (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: hollyville holmfirth road greenfield oldham lancs OL3 7DR (1 page) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 October 1997 | Declaration of solvency (3 pages) |
2 October 1997 | Declaration of solvency (3 pages) |
2 October 1997 | Appointment of a voluntary liquidator (1 page) |
2 October 1997 | Appointment of a voluntary liquidator (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
7 August 1997 | Accounts made up to 31 March 1997 (11 pages) |
7 August 1997 | Accounts made up to 31 March 1997 (11 pages) |
11 July 1997 | Company name changed slumberland cabinets LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Company name changed slumberland cabinets LIMITED\certificate issued on 14/07/97 (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Return made up to 31/05/97; full list of members
|
6 June 1997 | Return made up to 31/05/97; full list of members
|
23 January 1997 | Accounts made up to 31 March 1996 (18 pages) |
23 January 1997 | Accounts made up to 31 March 1996 (18 pages) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
7 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
1 June 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (2 pages) |
13 February 1996 | Director resigned (2 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (18 pages) |
5 February 1996 | Accounts made up to 31 March 1995 (18 pages) |
10 October 1995 | Company name changed petran furnishings LIMITED\certificate issued on 11/10/95 (4 pages) |
10 October 1995 | Company name changed petran furnishings LIMITED\certificate issued on 11/10/95 (4 pages) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
3 October 1995 | Particulars of mortgage/charge (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (6 pages) |
26 May 1995 | Company name changed beauvale furnishings LIMITED\certificate issued on 26/05/95 (4 pages) |
26 May 1995 | Company name changed beauvale furnishings LIMITED\certificate issued on 26/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |