Salem
Oldham
Lancs
OL4 4BU
Director Name | Zoe Talbot |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 December 2008) |
Role | Company Director |
Correspondence Address | Wright Mill Cottage Calf Lane Mossley Ashton Under Lyne OL5 9BN |
Director Name | John Abraham Birch |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2001) |
Role | Manager |
Correspondence Address | Wright Mill Cottage Calf Lane Mossley Ashton Lancashire OL5 9BN |
Director Name | Kathleen Birch |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 July 2001) |
Role | Manager |
Correspondence Address | Wrights Mill Cottage Calf Lane Mossley Ashton-U-Lyne Gtr Manchester |
Director Name | Stuart Roy Hough |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 2001) |
Role | Company Director |
Correspondence Address | 232 Block Lane Chadderton Oldham Greater Manchester OL9 7QB |
Director Name | Raymond Pearson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 October 2006) |
Role | Managing Director |
Correspondence Address | Elderstone Station Road,Chapeltown Turton Bolton Lancashire BL7 0HA |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 September 2008 | Liquidators statement of receipts and payments (5 pages) |
26 September 2008 | Liquidators statement of receipts and payments to 22 September 2008 (5 pages) |
15 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
23 April 2007 | Statement of affairs (13 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Appointment of a voluntary liquidator (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: osborne mill waddington street chadderton oldham OL9 6QZ (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 November 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 30/04/06; full list of members (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
23 June 2005 | Return made up to 30/04/05; full list of members
|
18 April 2005 | Ad 21/02/05--------- £ si 1@1=1 £ ic 155/156 (2 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
22 September 2004 | Ad 26/08/04--------- £ si 4@1=4 £ ic 151/155 (2 pages) |
2 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
15 August 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 April 2002 | Return made up to 30/04/02; full list of members
|
19 April 2002 | Return made up to 30/04/01; full list of members (8 pages) |
19 April 2002 | Return made up to 30/04/00; full list of members (6 pages) |
15 March 2002 | Director resigned (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: edge lane street off shaw road royton oldham OL2 6DS (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
21 November 2001 | Director resigned (1 page) |
9 April 2001 | Ad 26/03/01--------- £ si 25@1=25 £ ic 111/136 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
20 March 2001 | Nc inc already adjusted 19/12/00 (1 page) |
20 March 2001 | Resolutions
|
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 September 1999 | Memorandum and Articles of Association (8 pages) |
22 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
22 December 1998 | Return made up to 30/04/98; no change of members (4 pages) |
8 May 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Accounts for a small company made up to 31 January 1997 (12 pages) |
23 July 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 11 crowley road manchester M9 1ER (1 page) |
14 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 February 1993 | Director resigned (2 pages) |
8 September 1988 | New secretary appointed (1 page) |
30 April 1986 | Certificate of incorporation (1 page) |