Milnrow
Rochdale
Lancashire
OL16 3LY
Director Name | Mr Donald Patrick Brown |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 1994(7 years after company formation) |
Appointment Duration | 13 years (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 20 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Mr Donald Patrick Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1994(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 20 Bonville Chase Altrincham Cheshire WA14 4QA |
Director Name | Mr Donald Patrick Brown |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 20 Bonville Chase Altrincham Cheshire WA14 4QA |
Secretary Name | Roy Greatorex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 3 Withypool Drive Castle Farm Lane Stockport Cheshire SK2 6DT |
Director Name | David John Elliott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 1997) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 19 Yew Tree Park Road Cheadle Hulme Cheshire SK8 7EP |
Director Name | Mr Michael Eugene Elliott |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 February 1998) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 5 Maple Drive Timperley Altrincham Cheshire WA15 7YQ |
Director Name | Mr David Keith Osborne |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1999) |
Role | Salesman |
Correspondence Address | 9 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Director Name | Mr David Keith Osborne |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 1999) |
Role | Salesman |
Correspondence Address | 9 Leighton Drive Marple Bridge Stockport Cheshire SK6 5BY |
Registered Address | C/O Mr D P Brown 20 Bonville Chase Altrincham Cheshire WA14 4QA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,207 |
Cash | £21 |
Current Liabilities | £3,228 |
Latest Accounts | 26 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
6 September 2006 | Registered office changed on 06/09/06 from: begies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
6 September 2006 | Receiver ceasing to act (1 page) |
4 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
7 August 2006 | Receiver's abstract of receipts and payments (2 pages) |
12 August 2005 | Receiver's abstract of receipts and payments (2 pages) |
22 October 2004 | Administrative Receiver's report (23 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: A7-13 new smithfield market openshaw manchester M11 2WJ (1 page) |
18 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
12 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Accounts for a dormant company made up to 26 September 2002 (1 page) |
21 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
4 April 2002 | Accounts for a dormant company made up to 27 September 2001 (1 page) |
23 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 28 September 2000 (1 page) |
3 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
11 April 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
17 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
16 November 1999 | Director resigned (1 page) |
5 February 1999 | Accounts for a dormant company made up to 1 October 1998 (1 page) |
28 October 1998 | Return made up to 15/10/98; no change of members
|
25 March 1998 | Resolutions
|
25 March 1998 | Accounts for a dormant company made up to 2 October 1997 (1 page) |
16 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
23 December 1996 | Full accounts made up to 26 September 1996 (11 pages) |
5 December 1996 | Accounts for a small company made up to 28 September 1995 (7 pages) |
6 November 1996 | Return made up to 15/10/96; no change of members (6 pages) |
19 October 1995 | Return made up to 15/10/95; no change of members
|