Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary Name | David Stuart Mackinnon |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 1999(10 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Meadow Fold Uppermill Oldham Lancashire OL3 6EZ |
Director Name | Ms Lisa Flannery |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2000(10 years, 11 months after company formation) |
Appointment Duration | 24 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Lee Lane East Horsforth Leeds West Yorkshire LS18 5RE |
Director Name | Mr Francis Anthony Galvin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 November 1991) |
Role | Company Director |
Correspondence Address | Thorncroft 14 Thornhill Road Edgerton Huddersfield West Yorkshire HD3 3DD |
Director Name | Mr William Thomas Rooney |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Northedge Lane Norwood Green Halifax West Yorkshire HX8 3AG |
Secretary Name | Mark Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | 7 Paddock Close Drighlington Bradford West Yorkshire BD11 1LD |
Director Name | Mr Alan Wilfred Bell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 June 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Avenue Clamart Scunthorpe South Humberside DN15 8EQ |
Director Name | Malcolm Clive Taylor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1991(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | New House Station Close Blaxton Doncaster South Yorkshire DN9 3AD |
Director Name | David Wright |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 1996) |
Role | Company Director |
Correspondence Address | 9 Highgrove Messingham Scunthorpe South Humberside DN17 3RL |
Secretary Name | Paul Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Mr Peter Stackhouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Bankside Cottage Lane Head Lane Ogden Halifax West Yorkshire HX2 8XW |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 05 September 1994) |
Role | Secretary |
Correspondence Address | 34 High Street Farsley Pudsey West Yorkshire LS28 5LH |
Director Name | Mr Peter Stackhouse |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(5 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 September 1994) |
Role | Company Director |
Correspondence Address | Bankside Cottage Lane Head Lane Ogden Halifax West Yorkshire HX2 8XW |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1995) |
Role | Company Director |
Correspondence Address | Stridings 33 Hazel Grove Greave Bacup Lancashire OL13 9XT |
Director Name | Catherine Elizabeth Baxandall |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 June 1999) |
Role | CS |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Secretary Name | Catherine Elizabeth Baxandall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 1999) |
Role | CS |
Correspondence Address | Bordley Easby Drive Ilkley West Yorkshire LS29 9BE |
Director Name | Stephen John Brown |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | Wharferise 111 Weston Lane Otley West Yorkshire LS21 2DF |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 November 2002 | Dissolved (1 page) |
---|---|
5 August 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: po box 572 woodlands 21 roydsdale way euroway industrial estate bradford west yorkshire BD4 6SE (1 page) |
13 August 2001 | Declaration of solvency (3 pages) |
13 August 2001 | Appointment of a voluntary liquidator (1 page) |
13 August 2001 | Resolutions
|
17 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members
|
15 May 2000 | New director appointed (6 pages) |
18 April 2000 | Director resigned (1 page) |
30 March 2000 | Accounts for a dormant company made up to 1 January 2000 (5 pages) |
2 February 2000 | Resolutions
|
23 January 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 August 1999 | Auditor's resignation (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Full accounts made up to 2 January 1999 (7 pages) |
13 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (3 pages) |
22 June 1999 | Director resigned (1 page) |
12 May 1999 | Return made up to 03/05/99; no change of members (9 pages) |
5 January 1999 | Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page) |
12 August 1998 | Auditor's resignation (2 pages) |
12 August 1998 | New director appointed (3 pages) |
15 July 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 3 January 1998 (7 pages) |
18 May 1998 | Return made up to 03/05/98; no change of members (9 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: c/o spring ram corporation PLC spring bank industrial estate sowerby bridge halifax HX6 3DD (1 page) |
27 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
21 May 1997 | Return made up to 03/05/97; full list of members (10 pages) |
8 November 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
31 July 1996 | Full accounts made up to 30 December 1995 (8 pages) |
11 June 1996 | Return made up to 03/05/96; no change of members (9 pages) |
12 December 1995 | Director resigned (4 pages) |
25 May 1995 | Return made up to 03/05/95; no change of members (20 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |