Lydgate Saddleworth
Oldham
OL4 4DL
Director Name | Mr Michael Johnson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Subcontract Joiner |
Correspondence Address | 19 Brierley Walk Chadderton Lancashire OL9 6SB |
Secretary Name | Mr Anthony Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Correspondence Address | 1 Platting Road Lydgate Saddleworth Oldham OL4 4DL |
Director Name | Mr Andrew Murray |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1992) |
Role | Site Manager |
Correspondence Address | 44 Shaftesbury Drive Hopwood Heywood Lancs OL10 2PS |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £64,134 |
Gross Profit | £61,131 |
Net Worth | -£37,835 |
Cash | £1,870 |
Current Liabilities | £55,563 |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2001 | Dissolved (1 page) |
---|---|
26 June 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 January 2001 | Liquidators statement of receipts and payments (5 pages) |
27 July 2000 | Liquidators statement of receipts and payments (5 pages) |
3 February 2000 | Liquidators statement of receipts and payments (5 pages) |
22 July 1999 | Liquidators statement of receipts and payments (5 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 July 1998 | Registered office changed on 15/07/98 from: overens st works overens street oldham OL4 1LA (1 page) |
13 July 1998 | Resolutions
|
13 July 1998 | Appointment of a voluntary liquidator (1 page) |
13 July 1998 | Statement of affairs (5 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members
|
6 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
30 October 1995 | Resolutions
|