Moorside
Oldham
Lancashire
OL4 2LZ
Director Name | Glyn David Adams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | The Willows Badgers Edge Moorside Oldham Lancashire OL4 2LZ |
Director Name | David Adams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 December 2001) |
Role | Company Director |
Correspondence Address | 20 Crossbank Avenue Springhead Oldham Lancashire OL4 4SB |
Director Name | Glyn David Adams |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 June 2001) |
Role | Company Director |
Correspondence Address | The Willows Badgers Edge Moorside Oldham Lancashire OL4 2LZ |
Secretary Name | David Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 20 Crossbank Avenue Springhead Oldham Lancashire OL4 4SB |
Secretary Name | David Robert Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Shakespeare Drive Cheadle Stockport Greater Manchester Cheshire SK8 2DA |
Director Name | Michael Greenwood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 January 2002) |
Role | Works Manager |
Correspondence Address | 3 Hillspring Road Springhead Oldham Lancashire OL4 4SJ |
Director Name | Mr Joseph Patrick Kelly |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(10 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Calcott 23 Edge Lane, Chorlton Manchester Lancashire M21 9JH |
Director Name | Barbara Gardner |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2002) |
Role | Sales Director |
Correspondence Address | 23a Ullswater Road Tyldesley Manchester Lancashire M29 7AQ |
Director Name | Gerald Walter Baguley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 July 2000) |
Role | Retired Banker |
Correspondence Address | The Firs 9 Arley End High Legh Knutsford Cheshire WA16 6NA |
Secretary Name | Mr Joseph Patrick Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(10 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 11 May 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Calcott 23 Edge Lane, Chorlton Manchester Lancashire M21 9JH |
Secretary Name | David Robert Plant |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(11 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 68 Shakespeare Drive Cheadle Stockport Greater Manchester Cheshire SK8 2DA |
Director Name | Mrs Francesca Windsor |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Secretary Name | Mrs Francesca Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Waddington Close Lowercroft Bury Lancashire BL8 2JB |
Director Name | Allan Hoole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 46 Beanfields Worsley Manchester Lancashire M28 2GY |
Secretary Name | Allan Hoole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2001) |
Role | Accountant |
Correspondence Address | 46 Beanfields Worsley Manchester Lancashire M28 2GY |
Director Name | Michael Joseph Connolly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Maycroft House Hesketh Lane Chipping Preston Lancashire PR3 2TH |
Secretary Name | Mr Colin David Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2001) |
Role | Accountant |
Correspondence Address | 28 Thornley Park Road Grotton Oldham Lancashire OL4 5QT |
Secretary Name | Michael Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(13 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 08 July 2002) |
Role | Commercial Director |
Correspondence Address | 3 Hillspring Road Springhead Oldham Lancashire OL4 4SJ |
Secretary Name | Michael Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(14 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Maycroft House Hesketh Lane Chipping Preston Lancashire PR3 2TH |
Registered Address | Ernst & Young 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,677,997 |
Gross Profit | -£249,332 |
Net Worth | £1,255,525 |
Cash | £2,988 |
Current Liabilities | £3,351,879 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2007 | Notice of completion of voluntary arrangement (6 pages) |
12 July 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 June 2007 (2 pages) |
30 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2006 (3 pages) |
30 August 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2006 (2 pages) |
12 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 July 2005 (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
11 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 September 2004 | Notice of discharge of Administration Order (3 pages) |
14 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 July 2004 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
14 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
1 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2003 | Notice of result of meeting of creditors (5 pages) |
24 February 2003 | Statement of administrator's proposal (29 pages) |
13 December 2002 | Administration Order (3 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: st james house brown street manchester M2 2JF (1 page) |
11 December 2002 | Notice of Administration Order (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: ellen house waddington street oldham lancashire OL9 9QH (1 page) |
13 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Ad 02/12/99--------- £ si [email protected] (52 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2001 | Return made up to 08/08/01; bulk list available separately
|
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Ad 08/10/99--------- £ si 276670@1 (2 pages) |
6 December 2001 | Memorandum and Articles of Association (39 pages) |
6 December 2001 | Resolutions
|
6 December 2001 | Resolutions
|
2 August 2001 | Full accounts made up to 31 December 2000 (24 pages) |
25 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
16 March 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: ellen house quebec street oldham gtr manchester OL9 6QL (1 page) |
15 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | Auditor's resignation (1 page) |
15 November 2000 | Return made up to 08/08/00; bulk list available separately
|
13 November 2000 | Full accounts made up to 31 March 2000 (23 pages) |
30 August 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
16 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | Prospectus (63 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (19 pages) |
18 October 1999 | Return made up to 08/08/99; full list of members (8 pages) |
18 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | S-div 08/10/99 (1 page) |
15 October 1999 | Ad 08/10/99--------- £ si 276670@1=276670 £ ic 50000/326670 (2 pages) |
15 October 1999 | Resolutions
|
18 May 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
5 January 1999 | New secretary appointed;new director appointed (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
31 July 1997 | Return made up to 08/08/97; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
23 October 1996 | Registered office changed on 23/10/96 from: featherstall road oldham lancs OL9 6QR (1 page) |
23 October 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1996 | Return made up to 08/08/96; no change of members (4 pages) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (7 pages) |
2 November 1995 | Full accounts made up to 31 March 1995 (16 pages) |
27 July 1995 | Return made up to 08/08/95; no change of members (4 pages) |
21 April 1995 | New director appointed (2 pages) |