Chadderton
Oldham
Lancashire
OL9 9QS
Director Name | Mr Roy Brown |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1992(1 day after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 January 2003) |
Role | Engineer |
Correspondence Address | 27 Stansfield Street Chadderton Oldham Lancashire OL9 7RT |
Secretary Name | Mr Roy Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 January 2003) |
Role | Company Director |
Correspondence Address | 27 Stansfield Street Chadderton Oldham Lancashire OL9 7RT |
Director Name | Mr Ramesh Mistry |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 93 Manchester Road Haslingden Rossendale Lancashire BB4 6NT |
Secretary Name | Mr Ramesh Mistry |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Role | Engineer |
Correspondence Address | 93 Manchester Road Haslingden Rossendale Lancashire BB4 6NT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clifford House 13a Corporation Street Stalybridge Cheshire SK15 2JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Dukinfield Stalybridge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,870 |
Cash | £28,685 |
Current Liabilities | £6,061 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2002 | Application for striking-off (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
15 March 2002 | Return made up to 05/03/02; full list of members
|
27 October 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 March 2001 | Return made up to 05/03/01; full list of members (7 pages) |
19 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
5 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
15 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
19 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
25 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
18 April 1998 | Return made up to 05/03/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 May 1997 (4 pages) |
20 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
25 March 1996 | Ad 04/10/95--------- £ si 100@1 (2 pages) |
25 March 1996 | Return made up to 05/03/96; full list of members (6 pages) |
17 October 1995 | Memorandum and Articles of Association (14 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Nc inc already adjusted 15/09/95 (1 page) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
21 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
10 March 1995 | Return made up to 05/03/95; no change of members (6 pages) |