Mossley
Ashton Under Lyne
Lancashire
OL5 0QE
Director Name | David Geoffrey Gore |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Managing Director |
Correspondence Address | 14 Greenvale Bamford Rochdale Greater Manchester OL11 5QJ |
Director Name | Mrs Margaret Gore |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 14 Greenvale Bamford Rochdale Greater Manchester OL11 5QJ |
Secretary Name | Mrs Margaret Gore |
---|---|
Nationality | English |
Status | Current |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenvale Bamford Rochdale Greater Manchester OL11 5QJ |
Registered Address | St Jamess Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £227,011 |
Cash | £547 |
Current Liabilities | £1,055,847 |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 January 2003 | Dissolved (1 page) |
---|---|
17 October 2002 | Return of final meeting of creditors (1 page) |
4 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
14 November 2000 | Receiver ceasing to act (1 page) |
14 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
10 March 1999 | Receiver's abstract of receipts and payments (3 pages) |
11 June 1998 | Appointment of a liquidator (1 page) |
29 April 1998 | Administrative Receiver's report (11 pages) |
15 April 1998 | Statement of Affairs in administrative receivership following report to creditors (15 pages) |
26 February 1998 | Order of court to wind up (1 page) |
23 January 1998 | Registered office changed on 23/01/98 from: doctor fold lane birch heywood OL10 2QE (1 page) |
22 January 1998 | Appointment of receiver/manager (1 page) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
19 February 1996 | Return made up to 29/12/95; full list of members
|
9 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |