Springhead
Oldham
Lancashire
OL4 4RZ
Director Name | Mrs Marie Daly |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 20 November 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 69 Broadway Royton Oldham Lancashire OL2 5DD |
Director Name | Mr Arthur Clarke |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 1993) |
Role | Demolition Contractor |
Correspondence Address | 67 Broadway Royton Oldham Lancashire OL2 5DD |
Director Name | Ian Charles Gilligan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 December 1999) |
Role | Quantity Surveyor |
Correspondence Address | 3 Wharmton Rise Grasscroft Oldham Lancashire OL4 4ET |
Registered Address | 111 Windsor Road Oldham OL8 1RQ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £11,543 |
Cash | £2,922 |
Current Liabilities | £941 |
Latest Accounts | 31 July 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2001 | Application for striking-off (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Return made up to 29/12/99; full list of members (10 pages) |
10 January 2000 | Director resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
4 February 1999 | Return made up to 29/12/98; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 December 1997 | Return made up to 29/12/97; no change of members
|
22 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 December 1996 | Return made up to 29/12/96; change of members (6 pages) |
2 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 July 1995 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |