Rochdale
Lancs
Director Name | James Winterbottom |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Helston Drive Royton Oldham Lancashire OL2 6JS |
Director Name | Victor Joseph Chatterley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1995(8 years, 4 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Glazier |
Correspondence Address | 3 Denmark Way Chadderton Oldham Lancashire OL9 6SD |
Director Name | Sean Winterbottom |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1996(9 years, 6 months after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Contracts Manager |
Correspondence Address | 12 Ryeburn Street Oldham Greater Manchester OL4 2BP |
Director Name | David Alexander Clayton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 81 Mainway Middleton Manchester Lancashire M24 1LL |
Director Name | Mark Andrew Howard |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 56 Pennine Drive Milnrow Rochdale Lancashire OL16 3HG |
Secretary Name | David Alexander Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 March 1995) |
Role | Company Director |
Correspondence Address | 81 Mainway Middleton Manchester Lancashire M24 1LL |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1995 (28 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 November 2002 | Dissolved (1 page) |
---|---|
8 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 August 2002 | Liquidators statement of receipts and payments (5 pages) |
7 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2001 | Liquidators statement of receipts and payments (5 pages) |
5 March 2001 | Liquidators statement of receipts and payments (5 pages) |
30 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 February 2000 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (5 pages) |
8 March 1999 | Liquidators statement of receipts and payments (5 pages) |
14 September 1998 | Liquidators statement of receipts and payments (5 pages) |
5 March 1998 | Liquidators statement of receipts and payments (7 pages) |
27 February 1997 | Appointment of a voluntary liquidator (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Statement of affairs (6 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: 45-49 chorley new road bolton lancs. BL1 4QR (1 page) |
17 May 1996 | New director appointed (2 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 September 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Secretary resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
20 March 1995 | New director appointed (2 pages) |
16 March 1995 | Return made up to 22/01/95; no change of members
|