Limehurst
Ashton-Under Lyme
Greater Manchester
Secretary Name | Mrudula Thaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1996(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 26 October 2004) |
Role | Radiographer |
Correspondence Address | 39 Fieldfare Way Limehurst Ashton Under Lyne Lancashire OL7 9TA |
Director Name | Mr Sean Buckley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Holden Fold Lane Royton Oldham Greater Manchester OL2 5BY |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Secretary Name | Mr Sean Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Holden Fold Lane Royton Oldham Greater Manchester OL2 5BY |
Secretary Name | Shirley Joy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Whitchurch Road Cathays Cardiff South Glamorgan CF4 3LY Wales |
Registered Address | Yorkshire Bank Chambers 1 Farrow Street Shaw,Oldham Lancs OL2 7AD |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £10,576 |
Cash | £10,576 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2004 | Application for striking-off (1 page) |
14 April 2004 | Return made up to 02/10/03; full list of members (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
8 November 2001 | Return made up to 02/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
24 November 2000 | Return made up to 02/10/00; full list of members (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 December 1999 | Return made up to 02/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 December 1997 | Return made up to 02/10/97; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 September 1996 | Return made up to 02/10/96; no change of members (4 pages) |
18 September 1996 | Secretary resigned;director resigned (2 pages) |
18 September 1996 | New secretary appointed (1 page) |
27 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
4 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
1 September 1995 | Full accounts made up to 31 October 1994 (5 pages) |