Garden Suburb
Oldham
Lancashire
OL8 3AH
Director Name | Mr Peter Mayo |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1986(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | 20 Crossfield Drive Worsley Manchester Lancashire M28 1GP |
Secretary Name | Patrick William Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1986(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Middlegate Garden Suburb Oldham Lancashire OL8 3AH |
Director Name | Mr Stanley Atkins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 1988(2 years, 8 months after company formation) |
Appointment Duration | 35 years, 5 months |
Role | Chartered Electrical Engineer |
Correspondence Address | 85 Simister Lane Prestwich Manchester Lancashire M25 2SU |
Director Name | Alan England |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1994) |
Role | Senior Engineer |
Correspondence Address | 2 Lincoln Grove Harwood Bolton Lancashire BL2 4EG |
Director Name | Mr Peter Simon Edward Booth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 January 1998) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Norley Hall Farm Town Farm Lane Norley Warrington Cheshire WA6 8NH |
Director Name | David Geoffrey Fenna |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 31 Devonshire Road Heaton Bolton Lancashire BL1 4PG |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 August 2004 | Dissolved (1 page) |
---|---|
10 May 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (7 pages) |
18 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
10 July 2001 | Receiver ceasing to act (1 page) |
30 April 2001 | Receiver's abstract of receipts and payments (3 pages) |
25 September 2000 | Registered office changed on 25/09/00 from: grant thornton albert square manchester lancashire M60 8GT (1 page) |
6 September 2000 | Resolutions
|
6 September 2000 | Statement of affairs (55 pages) |
6 September 2000 | Appointment of a voluntary liquidator (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: buchler phillips bartle house 18 oxford court bishopsgate manchester M2 3WQ (1 page) |
19 May 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 June 1999 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1998 | Lressp sale of business (1 page) |
2 June 1998 | Administrative Receiver's report (19 pages) |
23 March 1998 | Registered office changed on 23/03/98 from: communications house bentley avenue middleton manchester M24 2RW (1 page) |
17 March 1998 | Appointment of receiver/manager (1 page) |
2 February 1998 | Particulars of mortgage/charge (8 pages) |
2 February 1998 | Particulars of mortgage/charge (8 pages) |
2 February 1998 | Particulars of mortgage/charge (8 pages) |
1 February 1998 | Director resigned (1 page) |
13 January 1998 | Accounts for a medium company made up to 30 September 1996 (19 pages) |
26 November 1997 | Director resigned (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Return made up to 09/01/97; full list of members (6 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Accounts for a medium company made up to 30 September 1995 (19 pages) |
22 February 1996 | Return made up to 09/01/96; no change of members (6 pages) |
19 December 1995 | £ sr 6251@1 06/12/94 (1 page) |
10 October 1995 | Return made up to 09/01/95; full list of members (6 pages) |
10 October 1995 | Director resigned (2 pages) |
29 September 1995 | Company name changed P.M. support services LIMITED\certificate issued on 02/10/95 (4 pages) |
22 May 1995 | New director appointed (2 pages) |
30 April 1995 | Statement of affairs (2 pages) |
30 April 1995 | Ad 30/09/94--------- £ si 4@1 (2 pages) |
25 August 1993 | Particulars of mortgage/charge (4 pages) |
24 October 1992 | Particulars of mortgage/charge (3 pages) |
22 December 1988 | Particulars of mortgage/charge (3 pages) |