Badgers Edge
Oldham
Lancashire
OL4 2LZ
Secretary Name | Olette Large |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1995(4 years, 3 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 21 Dove Cote Lane Springhead Oldham Lancashire OL4 4SN |
Director Name | Stephen James Ewan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | 27 Plymouth Street Hathershaw Oldham Lancashire OL8 1PP |
Secretary Name | Mr David Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 1995) |
Role | Engineer |
Correspondence Address | 6 Grove Road Uppermill Oldham Lancashire OL3 6JR |
Director Name | Terence James McCartney |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 1995) |
Role | Engineer |
Correspondence Address | 4 Ashwood Drive Royton Oldham Lancashire OL2 5TW |
Secretary Name | Terence James McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 1993) |
Role | Engineer |
Correspondence Address | 4 Ashwood Drive Royton Oldham Lancashire OL2 5TW |
Secretary Name | Simone Large |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(4 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 21 Dovecote Lane Springhead Oldham Lancashire OL4 4SN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Cork Gully Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2002 | Dissolved (1 page) |
---|---|
26 October 2001 | Liquidators statement of receipts and payments (6 pages) |
16 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2001 | Liquidators statement of receipts and payments (6 pages) |
20 November 2000 | Liquidators statement of receipts and payments (6 pages) |
9 May 2000 | Liquidators statement of receipts and payments (6 pages) |
1 November 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 November 1998 | Liquidators statement of receipts and payments (5 pages) |
21 October 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
21 October 1997 | Appointment of a voluntary liquidator (1 page) |
21 October 1997 | Registered office changed on 21/10/97 from: woodend mill south hill springhead oldham OL4 5DR (1 page) |
21 October 1997 | Resolutions
|
17 October 1997 | Statement of affairs (16 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Return made up to 05/06/96; no change of members
|
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Return made up to 05/06/95; full list of members (6 pages) |
13 April 1995 | Director resigned (2 pages) |