Uppermill
Oldham
Lancashire
OL3 6EX
Secretary Name | Mr David Alan Beech |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1992(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Holly Grove Lees Oldham Lancashire OL4 3JL |
Director Name | Juliette Frances Gallagher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1994(7 years, 9 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Sales Administrator |
Correspondence Address | 14 Burgess Drive Failsworth Manchester M35 0EU |
Director Name | Mr Steven John Broadbent |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1996(9 years, 8 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beechwood Drive Mossley Ashton-Under-Lyne OL5 0QJ |
Director Name | Patricia Heap |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1992) |
Role | Secretary |
Correspondence Address | Red Roofs 23 Lovers Lane Grasscroft Oldham Lancashire OL4 4DT |
Director Name | Mr Paul Watts |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 1997) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 8 Tottington Avenue Springhead Oldham OL4 4RY |
Secretary Name | Patricia Heap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Red Roofs 23 Lovers Lane Grasscroft Oldham Lancashire OL4 4DT |
Director Name | Martin Stephenson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1999) |
Role | Management Consultant |
Correspondence Address | 19 Tonacliffe Terrace Whitworth Rochdale Lancashire OL12 8SY |
Registered Address | Premier House Manchester Road Mossley Ashton Under Lyne Lancashire OL5 9AA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£48,357 |
Cash | £100 |
Current Liabilities | £104,601 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 June 2004 | Dissolved (1 page) |
---|---|
4 March 2004 | Return of final meeting of creditors (1 page) |
18 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 October 2001 (3 pages) |
18 October 2001 | Notice of completion of voluntary arrangement (3 pages) |
4 October 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2001 (3 pages) |
19 June 2001 | Order of court to wind up (3 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
14 September 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2000 (5 pages) |
29 August 2000 | Return made up to 21/08/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 September 1999 | Notice to Registrar of companies voluntary arrangement taking effect (22 pages) |
2 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
7 April 1999 | Director resigned (1 page) |
27 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
24 July 1998 | Particulars of mortgage/charge (4 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 September 1997 | Return made up to 21/08/97; no change of members (6 pages) |
19 August 1997 | Director resigned (1 page) |
9 August 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Director's particulars changed (1 page) |
9 October 1996 | Registered office changed on 09/10/96 from: 2/4 george street mossley ashton-under-lyne OL5 0HR (1 page) |
1 October 1996 | Return made up to 21/08/96; full list of members (6 pages) |
24 September 1996 | Ad 12/08/96--------- £ si 630@1=630 £ ic 185/815 (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Ad 12/08/96--------- £ si 10@1=10 £ ic 815/825 (2 pages) |
7 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 August 1995 | Return made up to 21/08/95; full list of members (6 pages) |
15 March 1995 | New director appointed (2 pages) |