Grasscroft
Lancashire
OL4 4EN
Secretary Name | Michael Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1992(7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 25 Beechfield Grasscroft Lancashire OL4 4EN |
Director Name | Linda Margaret Chadwick |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 January 2002) |
Role | Shop Assistant |
Correspondence Address | 164 Oldham Road Grasscroft Saddleworth Oldham OL4 4DW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Peter Duffy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 1994) |
Role | Builder |
Correspondence Address | 202 Higham Lane Hyde Cheshire SK14 5LW |
Registered Address | 5 Old Street Ashton-Under-Lyne Lancashire OL6 6LA |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,104 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2001 | Application for striking-off (1 page) |
1 August 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
14 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
2 September 1999 | Return made up to 03/09/99; no change of members (4 pages) |
17 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
14 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
1 October 1997 | Return made up to 03/09/97; full list of members (6 pages) |
9 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 September 1996 | Return made up to 03/09/96; no change of members (4 pages) |
23 May 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
17 November 1995 | Return made up to 30/09/95; no change of members (4 pages) |
16 November 1995 | Secretary's particulars changed (2 pages) |