Delph
Oldham
Lancashire
OL3 5BY
Director Name | Roy Frederick Jennion |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 February 2003) |
Role | Civil Engineer |
Correspondence Address | 4 Pochard Avenue Winsford Cheshire CW7 1LF |
Director Name | Mr Alan Vearncombe |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 February 2003) |
Role | Quantity Surveyor |
Correspondence Address | 19 Ormskirk Road Knowsley Village Prescot Merseyside L34 8HB |
Secretary Name | Philip Alan Welton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1991(1 day after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Sunningdale Road Cheadle Hulme Cheadle Cheshire SK8 6PB |
Director Name | John Michael Joseph Buckley |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Vancouver Quay Salford Quays Manchester M5 2TU |
Secretary Name | Roger Haydock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hawkshaw Lane Hawkshaw Bury Lancashire BL8 4JZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Price Waterhouse 101 Barbirolli Square Lower Mosley Street Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £662,023 |
Gross Profit | £204,649 |
Current Liabilities | £224,956 |
Latest Accounts | 30 September 1993 (30 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
29 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 June 2002 | Receiver ceasing to act (1 page) |
21 January 2002 | Receiver ceasing to act (1 page) |
21 January 2002 | Appointment of receiver/manager (1 page) |
19 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
28 June 2000 | Receiver's abstract of receipts and payments (4 pages) |
26 May 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: price waterhouse york house york street manchester M2 4WS (1 page) |
30 June 1997 | Receiver's abstract of receipts and payments (2 pages) |
4 July 1996 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1995 | Administrative Receiver's report (10 pages) |
21 June 1995 | Company name changed vearncombe associates LIMITED\certificate issued on 20/06/95 (4 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: newton road lowton st marys warrington cheshire WA3 2AN (1 page) |
18 May 1995 | Appointment of receiver/manager (2 pages) |
8 March 1995 | Registered office changed on 08/03/95 from: shorecliffe house radcliffe new road radcliffe manchester M26 9LS (1 page) |