Royton
Oldham
Lancashire
OL2 5SD
Secretary Name | Thomas Dwayre |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1994(3 years after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Correspondence Address | 4 Queensgate Drive Royton Oldham Lancashire OL2 5SD |
Secretary Name | Thomas Dwayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 4 Queensgate Drive Royton Oldham Lancashire OL2 5SD |
Secretary Name | Mr Brendon Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115a Kingsway Middleton Manchester M24 1HP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1992 (31 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
3 December 1997 | Dissolved (1 page) |
---|---|
3 September 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 1997 | Liquidators statement of receipts and payments (4 pages) |
16 January 1997 | Liquidators statement of receipts and payments (5 pages) |
19 July 1996 | Liquidators statement of receipts and payments (5 pages) |
4 August 1995 | Appointment of a voluntary liquidator (2 pages) |
4 August 1995 | Resolutions
|
19 June 1995 | Registered office changed on 19/06/95 from: ryder house 22 sadler street middleton manchester M24 3UJ (1 page) |