Oldham
Lancashire
OL4 5JE
Director Name | Steven John Hughes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Malta Street Oldham Lancashire OL4 5HS |
Director Name | Mr William Towns |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Albert Street Royton Oldham Lancashire OL2 5UF |
Secretary Name | Steven John Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2000(9 years, 9 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Correspondence Address | 1 Malta Street Oldham Lancashire OL4 5HS |
Director Name | Thomas Christopher Clarke Beckett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 1999) |
Role | Technical Director |
Correspondence Address | 9 Maori Road Guildford Surrey GU1 2EG |
Director Name | Mr Thomas William Beckett |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 1999) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Strand Court Harsfold Road, Rustington Littlehampton West Sussex BN16 2NT |
Director Name | Mr Michael David Fulford-Brown |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chaff House Eartham Chichester West Sussex PO18 0LP |
Secretary Name | Mr Michael David Fulford-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaff House Eartham Chichester West Sussex PO18 0LP |
Director Name | William Norbert Thomason |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 1993) |
Role | Company Director |
Correspondence Address | 29 Willow Road Haydock St Helens Merseyside WA11 0PE |
Director Name | Kevin Brian Ashurst |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 24 Prince Wood Lane Birkby Huddersfield HD2 2DG |
Director Name | Mr Robert David Bellis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | Hey Barn Farm Grains Road Delph Oldham Lancashire OL3 5RN |
Director Name | Mr Aidan Padraig Towey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Helmshore Road Holcombe Bury Lancashire BL8 4PD |
Secretary Name | Mr Aidan Padraig Towey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1999(8 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest Helmshore Road Holcombe Bury Lancashire BL8 4PD |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £340,095 |
Gross Profit | £165,596 |
Net Worth | -£1,004 |
Cash | £32,272 |
Current Liabilities | £223,285 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
12 August 2006 | Dissolved (1 page) |
---|---|
12 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
11 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
8 March 2004 | Liquidators statement of receipts and payments (5 pages) |
11 September 2003 | Liquidators statement of receipts and payments (5 pages) |
13 March 2003 | Liquidators statement of receipts and payments (7 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 1 elder road saint johns industrial estate lees oldham lancashire OL4 3DZ (1 page) |
14 March 2002 | Statement of affairs (9 pages) |
14 March 2002 | Appointment of a voluntary liquidator (1 page) |
14 March 2002 | Resolutions
|
9 November 2001 | Return made up to 15/08/01; full list of members (7 pages) |
8 May 2001 | Particulars of mortgage/charge (7 pages) |
3 January 2001 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
31 October 2000 | Return made up to 15/08/00; full list of members
|
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: chaff barn eartham nr. Chichester west sussex PO18 0LP (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned;director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
13 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
8 June 2000 | Return made up to 15/08/99; full list of members (8 pages) |
26 May 2000 | Particulars of mortgage/charge (4 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New secretary appointed;new director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned;director resigned (1 page) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
24 September 1997 | Return made up to 15/08/97; full list of members (7 pages) |
19 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 August 1996 | Return made up to 15/08/96; no change of members (7 pages) |
4 September 1995 | Return made up to 15/08/95; no change of members (6 pages) |
30 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 October 1992 | New director appointed (2 pages) |
22 September 1992 | Return made up to 15/08/92; full list of members (7 pages) |
15 August 1990 | Incorporation (13 pages) |