Guy Street
Padiham
Lancashire
BB12 8PX
Director Name | Stephen Howard Gough |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 October 2000) |
Role | Engineer |
Correspondence Address | 19 Victoria Apartments Guy Street Padiham Lancashire |
Secretary Name | Stephen Howard Gough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1992(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 31 October 2000) |
Role | Company Director |
Correspondence Address | 19 Victoria Apartments Guy Street Padiham Lancashire |
Director Name | Mr Alan Berry |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 6 days (resigned 18 February 1991) |
Role | Solicitor |
Correspondence Address | 2 Brook Avenue Uppermill Oldham Lancashire OL3 6DR |
Secretary Name | Miss Paula Gail Sherratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1991(1 week, 4 days after company formation) |
Appointment Duration | 6 days (resigned 18 February 1991) |
Role | Personal Assistant |
Correspondence Address | 2 Brook Avenue Uppermill Oldham Lancashire OL3 6DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
31 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
17 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
13 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
12 May 1997 | Full accounts made up to 31 March 1996 (7 pages) |
12 May 1997 | Return made up to 01/02/97; no change of members
|
3 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 June 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: unit 18 hawksley street industrial est oldham lancs OL8 4PQ (1 page) |
13 March 1996 | Return made up to 01/02/96; no change of members (4 pages) |
17 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
31 May 1995 | Return made up to 01/02/95; full list of members (6 pages) |