Shaw
Oldham
Lancashire
OL2 8NY
Secretary Name | Mrs Louise Stott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1991(same day as company formation) |
Role | Merchant |
Correspondence Address | 13 Eastway Shaw Oldham Lancashire OL2 8NY |
Director Name | Mr John Owen Marshall |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 30 June 1993) |
Role | Wholesaler |
Correspondence Address | 15 Chelse Mansions Northowram Halifax MX3 7HG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 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 | 06 June 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | 30 June 1994 (29 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 March 1997 | Dissolved (1 page) |
---|---|
19 September 1996 | Liquidators statement of receipts and payments (5 pages) |
21 March 1996 | Liquidators statement of receipts and payments (5 pages) |
17 October 1995 | Liquidators statement of receipts and payments (6 pages) |
15 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |