Rochdale
Lancashire
OL12 7QZ
Director Name | John William McGhee |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Manaing Director |
Correspondence Address | 15 Mercer Lane Rochdale Lancashire OL11 5RU |
Director Name | Jose Salinas |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Chemist |
Correspondence Address | C/O Secretario Coloma 1295 08024 Barcelona Foreign |
Secretary Name | Karen Horwood Bower |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Correspondence Address | 24 Wellbank View Rochdale Lancashire OL12 7QZ |
Director Name | Mark Bower |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(6 years, 7 months after company formation) |
Appointment Duration | 30 years |
Role | Sales Director |
Correspondence Address | 24 Wellbank View Rochdale Lancashire OL12 7QZ |
Director Name | Terence Joseph Smith |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1994(7 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Textile Chemist |
Correspondence Address | 6 Rowantree Drive Sale Cheshire M33 3PA |
Secretary Name | John William McGhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 15 Mercer Lane Rochdale Lancashire OL11 5RU |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (27 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
29 September 1998 | Dissolved (1 page) |
---|---|
29 June 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Statement of affairs (5 pages) |
19 September 1997 | Appointment of a voluntary liquidator (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: unit 37, 37 whitbrook way stakehill industrial estate middleton manchester M24 2FL (1 page) |
6 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
25 June 1997 | Company name changed texchem uk LIMITED\certificate issued on 26/06/97 (2 pages) |
20 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
5 July 1996 | Return made up to 19/06/96; no change of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
17 July 1995 | Return made up to 19/06/95; no change of members (6 pages) |
23 May 1995 | New director appointed (2 pages) |