Greenmount
Bury
Lancashire
BL8 4EH
Director Name | David Christopher Oliver |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | Foxbank Lillyfield Gayton Wirral L60 8NT |
Secretary Name | Roger Haydock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 1991(1 year after company formation) |
Appointment Duration | 11 years, 4 months (closed 11 February 2003) |
Role | Company Director |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Director Name | Martin Anthony Stephens |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 1993) |
Role | Company Director |
Correspondence Address | 13 Vaudrey Drive Cheadle Hulme Cheadle Cheshire SK8 5LR |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £772,476 |
Gross Profit | £334,661 |
Net Worth | -£1,746 |
Current Liabilities | £201,626 |
Latest Accounts | 30 September 1993 (30 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
19 June 2002 | Receiver ceasing to act (1 page) |
4 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
14 July 2000 | Receiver's abstract of receipts and payments (4 pages) |
15 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page) |
11 July 1997 | Receiver's abstract of receipts and payments (2 pages) |
1 August 1996 | Receiver's abstract of receipts and payments (2 pages) |
11 September 1995 | Administrative Receiver's report (18 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: factory road sandycroft deeside clwyd CH5 2QJ (1 page) |
9 June 1995 | Appointment of receiver/manager (2 pages) |