Mossley
Lancashire
OL5 9HH
Director Name | David Mc Culloch |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1991(same day as company formation) |
Role | Engineer |
Correspondence Address | 61 Newmarket Road Ashton Under Lyne Lancashire OL7 9LW |
Secretary Name | John Eric Hatton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1991(same day as company formation) |
Role | Surveyor |
Correspondence Address | 4 Ratcliffe Terrace Mossley Lancashire OL5 9HH |
Director Name | Mark Gregory |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1997(6 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 87 Ainsworth Lane Tonge Fold Bolton Lancashire BL2 2PX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Wagstaff & Co 516 Wilmslow Road Manchester M20 4BS |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 September 2002 | Dissolved (1 page) |
---|---|
12 June 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2002 | Liquidators statement of receipts and payments (5 pages) |
17 August 2001 | Liquidators statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Liquidators statement of receipts and payments (5 pages) |
15 February 2000 | Liquidators statement of receipts and payments (5 pages) |
1 September 1999 | Liquidators statement of receipts and payments (5 pages) |
15 February 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: wagstaff + co 518 wilmslow road withington manchester M20 4BT (1 page) |
16 February 1998 | Statement of affairs (7 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Appointment of a voluntary liquidator (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: unit 9/9A victoria industrial estate pollard street ancoats manchester M4 7AX (1 page) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 April 1997 | New director appointed (2 pages) |
22 April 1997 | Return made up to 01/03/97; full list of members (6 pages) |
6 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
18 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 April 1995 | Return made up to 01/03/95; no change of members (4 pages) |