Chadderton
Oldham
Lancashire
OL9 9SG
Director Name | Victoria Mary Sutton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(6 years after company formation) |
Appointment Duration | -3 years, 10 months (closed 23 March 1993) |
Role | Company Director |
Correspondence Address | 5 Elgin Street Ashton Under Lyne Lancashire OL7 9AQ |
Secretary Name | Victoria Mary Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(6 years after company formation) |
Appointment Duration | -3 years, 10 months (closed 23 March 1993) |
Role | Company Director |
Correspondence Address | 5 Elgin Street Ashton Under Lyne Lancashire OL7 9AQ |
Director Name | Dennis Rhodes |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Engineer |
Correspondence Address | 12 Amberwood Chadderton Oldham Lancashire OL9 9SG |
Secretary Name | Lillian Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 12 Amberwood Chadderton Oldham Lancashire OL9 9SG |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £759,707 |
Gross Profit | £158,183 |
Net Worth | -£13,271 |
Cash | £44,977 |
Current Liabilities | £164,860 |
Latest Accounts | 31 August 1996 (27 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
8 April 2002 | Dissolved (1 page) |
---|---|
8 January 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
20 February 2001 | Liquidators statement of receipts and payments (5 pages) |
14 August 2000 | Liquidators statement of receipts and payments (5 pages) |
17 February 2000 | Liquidators statement of receipts and payments (5 pages) |
2 September 1999 | Liquidators statement of receipts and payments (5 pages) |
22 February 1999 | Liquidators statement of receipts and payments (7 pages) |
10 February 1998 | Appointment of a voluntary liquidator (1 page) |
10 February 1998 | Statement of affairs (7 pages) |
10 February 1998 | Resolutions
|
28 January 1998 | Registered office changed on 28/01/98 from: charter house 33 greek street stockport cheshire SK3 8AX (1 page) |
12 December 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 September 1997 | Return made up to 04/05/97; no change of members (4 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: farrell & choudhary 352A buxton road great moor stockport SK2 7BY (1 page) |
20 August 1996 | Full accounts made up to 31 August 1995 (12 pages) |
4 June 1996 | Return made up to 04/05/96; full list of members
|
6 July 1995 | Return made up to 04/05/95; no change of members (4 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
20 April 1995 | Full accounts made up to 31 August 1994 (13 pages) |
19 April 1995 | Resolutions
|