Moorside
Oldham
Lancashire
OL1 4NS
Director Name | Melvin Keith Robinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Moorfield House Rochdale Road Shaw Oldham Lancashire OL2 7HS |
Secretary Name | Melvin Keith Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Moorfield House Rochdale Road Shaw Oldham Lancashire OL2 7HS |
Secretary Name | Bernard Patrick Flynn |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | 58 Sholver Hill Close Moorside Oldham Lancashire OL1 4NS |
Secretary Name | Morris Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Director Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1991(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | C/O Clarke Bell Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 January 1997 | Dissolved (1 page) |
---|---|
15 October 1996 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 October 1996 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 1996 | Liquidators statement of receipts and payments (5 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: robinwood house 251 oldham road ashton under lyne lancs, OL7 9AT (1 page) |
14 July 1995 | Resolutions
|
14 July 1995 | Appointment of a voluntary liquidator (2 pages) |