Oldham
Lancashire
OL8 4LX
Director Name | Dominic McCormack |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1995(3 years, 4 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 21 Eayre Court St Neots Huntingdon Cambridgeshire PE19 1QZ |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Paul Barry Matthews |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 1995) |
Role | Managing Director |
Correspondence Address | 12 Boardman Foid Road Alkrington Middleton Manchester M24 1ED |
Secretary Name | Paul Barry Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 1995) |
Role | Sales Director |
Correspondence Address | 12 Boardman Foid Road Alkrington Middleton Manchester M24 1ED |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1991(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 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 August 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
13 February 1998 | Dissolved (1 page) |
---|---|
13 November 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 1997 | Liquidators statement of receipts and payments (5 pages) |
8 April 1997 | Liquidators statement of receipts and payments (5 pages) |
19 April 1996 | Registered office changed on 19/04/96 from: gem mill fields new road chadderton oldham lancashire OL9 8NF (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Appointment of a voluntary liquidator (1 page) |
13 December 1995 | Secretary resigned;director resigned (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |