Milnrow
Rochdale
Lancashire
OL16 4QR
Secretary Name | Julie Ann Hodgson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 October 1995(4 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Badger Close Rochdale Lancashire OL16 4QR |
Director Name | Frances Hannah Lindon |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1996(5 years after company formation) |
Appointment Duration | 28 years, 1 month |
Role | SAD |
Correspondence Address | 17 Badger Close Milnrow Rochdale Lancashire OL16 4QR |
Director Name | Mr Frank Lindon |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lindale Avenue Chadderton Oldham Lancashire OL9 9DW |
Secretary Name | Frances Hannah Lindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Badger Close Milnrow Rochdale Lancashire OL16 4QR |
Director Name | Mrs Jean Platt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 October 1995) |
Role | Company Director |
Correspondence Address | 26 Epping Close Chadderton Oldham Lancashire OL9 9ST |
Director Name | Frances Hannah Lindon |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 October 1995) |
Role | Secretary/Director |
Correspondence Address | 17 Badger Close Milnrow Rochdale Lancashire OL16 4QR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 March 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit C5 Brookside Business Park Greengate Middleton Manchester M24 1GS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
31 March 2004 | Dissolved (1 page) |
---|---|
13 January 1998 | Dissolution deferment (1 page) |
13 January 1998 | Completion of winding up (1 page) |
13 January 1998 | Notice to Secretary of State for direction (1 page) |
25 July 1997 | Order of court to wind up (1 page) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (15 pages) |
3 December 1996 | Ad 19/07/96--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
30 May 1996 | Return made up to 21/03/96; full list of members (6 pages) |
2 March 1996 | Secretary resigned;director resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | New secretary appointed (2 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
2 March 1996 | Ad 27/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 May 1995 | Return made up to 21/03/95; full list of members
|
1 May 1995 | Particulars of mortgage/charge (4 pages) |