Springhead
Oldham
OL4 4BZ
Director Name | Alan Joseph Collins |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | 16 Mendip Drive Milnrow Rochdale Lancashire OL16 3HT |
Secretary Name | Allan Goulden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1995(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | Hillend Stonebreaks Road Springhead Oldham OL4 4BZ |
Director Name | Gordon Longmuir Bradford |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Warrington Road, Bold Heath Widnes Cheshire WA8 3XS |
Director Name | Paul Marquez |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Co Director |
Correspondence Address | 551 Newchurch Road Bacup Lancashire OL13 0NH |
Secretary Name | Gordon Longmuir Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Warrington Road, Bold Heath Widnes Cheshire WA8 3XS |
Secretary Name | Jean Grace Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1992(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Hillend Stonebreaks Road Springhead Oldham OL4 4BZ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 76 Wellington Road South Stockport Cheshire SK1 3SU |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 June 1997 | Application for striking-off (1 page) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
13 June 1995 | Secretary resigned;new director appointed (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
25 May 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |