Garden Suburbs
Oldham
OL8 3AZ
Director Name | Mrs Deborah Ann Comyn-Platt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Clerk |
Correspondence Address | 45 Kensington Road Oldham Lancashire OL8 4BZ |
Director Name | Ms Pamela Joan Dyal |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Social Worker |
Correspondence Address | 19 Reedham Walk Oldham Lancashire OL9 7UZ |
Secretary Name | Cllr Peter Dean |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 193 Grange Avenue Werneth Oldham Greater Manchester OL8 4EF |
Director Name | Margaret Constance Murphy |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 1993) |
Role | Retired |
Correspondence Address | 18 Mirfield Avenue Oldham Lancashire OL8 1BW |
Registered Address | 368 Lees Road Oldham OL4 5ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 April 2000 | Liquidators statement of receipts and payments (5 pages) |
---|---|
25 April 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 1999 | Liquidators statement of receipts and payments (5 pages) |
10 November 1998 | Liquidators statement of receipts and payments (5 pages) |
14 May 1998 | Liquidators statement of receipts and payments (5 pages) |
12 November 1997 | Liquidators statement of receipts and payments (5 pages) |
16 June 1997 | Liquidators statement of receipts and payments (5 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | Appointment of a voluntary liquidator (2 pages) |
10 April 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |