Moorside
Oldham
Lancashire
OL4 2NJ
Director Name | Owen Garvey |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 1991(5 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Dryclough Walk Roytonde Oldham Lancashire OL2 6HD |
Secretary Name | Alan Garvey |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 9 Juniper Close Moorside Oldham Lancashire OL4 2NJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | David Sean Garvey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(5 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 9 Juniper Close Moorside Oldham Lancashire OL4 2NJ |
Registered Address | Poppleton & Appleby 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
26 May 2003 | Dissolved (1 page) |
---|---|
26 February 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 May 2002 | Liquidators statement of receipts and payments (5 pages) |
7 November 2001 | Liquidators statement of receipts and payments (5 pages) |
18 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (5 pages) |
23 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 November 1999 | Liquidators statement of receipts and payments (5 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: unit 21 parkside industrial est edge lane street royton,oldham lancashire OL2 6DS (1 page) |
9 November 1998 | Resolutions
|
9 November 1998 | Statement of affairs (8 pages) |
9 November 1998 | Appointment of a voluntary liquidator (1 page) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
12 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
9 October 1997 | Director resigned (1 page) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
18 April 1997 | Return made up to 04/04/97; full list of members (7 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
28 May 1996 | Return made up to 04/04/96; full list of members (7 pages) |
12 December 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
24 April 1995 | Return made up to 04/04/95; full list of members (14 pages) |