Denshaw
Oldham
Lancashire
OL3 5RZ
Secretary Name | Anne Elizabeth Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(10 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 24 Colwyn Crescent South Reddish Stockport Cheshire SK5 7LL |
Director Name | Mr Peter Latham |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 1996) |
Role | Sales Director |
Correspondence Address | 28 Vicarage Lane Poynton Stockport Cheshire SK12 1BG |
Secretary Name | Alan Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 March 1996) |
Role | Company Director |
Correspondence Address | Cramond 1 Range Lane Denshaw Oldham Lancashire OL3 5RZ |
Director Name | Mr Ian Font |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hollins Lane Marple Bridge Stockport Cheshire SK6 5BB |
Director Name | Mr George Barnes Thomson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 June 1993) |
Role | Company Director |
Correspondence Address | 5 Wellgreen Close Hale Barns Altrincham Cheshire WA15 8PT |
Director Name | Mr Charles Ian Keirl |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 1998) |
Role | Market Research Executive |
Country of Residence | England |
Correspondence Address | 19b Willow Tree Road Altrincham Cheshire WA14 2EQ |
Director Name | Mr John Anthony Gatcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 May 1998) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 72 Ringley Road Whitefield Manchester Lancashire M25 7LN |
Secretary Name | Mr Charles Ian Keirl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | 21 Swale Drive Altrincham Cheshire WA14 4UD |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,197 |
Cash | £4,654 |
Current Liabilities | £306,886 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 November 2002 | Liquidators statement of receipts and payments (6 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (5 pages) |
16 November 2000 | Appointment of a voluntary liquidator (1 page) |
16 November 2000 | Resolutions
|
16 November 2000 | Statement of affairs (13 pages) |
20 October 2000 | Registered office changed on 20/10/00 from: unit 9 ringway trading estate shadow moss road wythenshawe manchester M22 6LX (1 page) |
7 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 June 1999 | Particulars of mortgage/charge (4 pages) |
22 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
18 September 1998 | Ad 03/08/98--------- £ si 80@1=80 £ ic 20/100 (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | Secretary resigned;director resigned (1 page) |
11 June 1998 | £ ic 100/20 22/05/98 £ sr 80@1=80 (1 page) |
11 June 1998 | Director resigned (1 page) |
17 April 1998 | Return made up to 25/03/98; no change of members
|
21 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 April 1997 | Return made up to 31/03/97; full list of members
|
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
29 May 1996 | New secretary appointed (2 pages) |
29 May 1996 | Return made up to 21/05/96; full list of members
|
5 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 June 1995 | Return made up to 21/05/95; full list of members (6 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Director resigned (4 pages) |