Royton
Oldham
Lancashire
OL2 6LQ
Director Name | Mr Kevin Chester |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2002(10 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Electronics Engineer |
Correspondence Address | 47 Spring Lane Lees Oldham Lancashire OL4 5AZ |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Director Name | John Andrew Walter Samuel |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | High Belford Dallowgill Ripon North Yorkshire HG4 3RQ |
Secretary Name | Mr Kenneth John Mullen |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tonhil House Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | Dr Gerald Anthony Watson |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 January 2002) |
Role | Chairman |
Correspondence Address | 4 The Paddocks Shutlanger Northamptonshire NN12 8RT |
Director Name | Eugene Geraci |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Hy Brasail Carrickbrack Road Howth Co Dublin Irish |
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 February 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr Gary James Copeland |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2001) |
Role | Co Secretary Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 18 Amerston Close Wynyard Woods Billingham Cleveland TS22 5QX |
Director Name | Mr Philip Timperley |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosebank Smallwood Hey Pilling Preston Lancashire PR3 6HJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | C/O K P M G Saint James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £670,023 |
Gross Profit | £143,874 |
Net Worth | £451,858 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 2004 | Dissolved (1 page) |
---|---|
28 January 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 77 ripponden road oldham lancashire OL1 4EL (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Declaration of solvency (3 pages) |
23 December 2002 | Appointment of a voluntary liquidator (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 July 2002 | Auditor's resignation (2 pages) |
31 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 September 2001 | Director resigned (1 page) |
21 June 2001 | Full accounts made up to 31 December 1999 (6 pages) |
3 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: blackpool technology management centre faraday way blackpool FY2 0JW (1 page) |
4 April 2001 | New secretary appointed (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
8 February 2001 | Ad 28/07/00--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
24 January 2001 | Registered office changed on 24/01/01 from: heighington lane newton aycliffe co durham DL5 6XZ (1 page) |
12 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
29 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
6 November 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
2 May 1997 | Return made up to 31/03/97; no change of members (4 pages) |
12 March 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 April 1996 | Registered office changed on 24/04/96 from: heighinton lane newton aycliffe county durham DL5 6XZ (1 page) |
14 April 1996 | Return made up to 31/03/96; no change of members
|
20 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |