Hopwood
Heywood
Lancashire
OL10 2LG
Secretary Name | Mr Barrie Brierley Sladen |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Secretary |
Correspondence Address | 309 Middleton Road Hopwood Heywood Lancashire OL10 2LG |
Director Name | Mr John Bradbury |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Sales Director |
Correspondence Address | 15 Longford Park Shaw Oldham Lancashire OL2 7BU |
Director Name | Mr Stephen James Shaughnessy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Fibre Converter |
Correspondence Address | 154 Bradbury Road Winsford Cheshire CW7 3HT |
Director Name | Geoffrey William Soutter |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 1994(1 year, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Textile Director |
Correspondence Address | 94 Ney Street Ashton Under Lyne Lancashire OL7 9NL |
Director Name | Mr John Gerald Bridge |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 1994) |
Role | Textile Director |
Correspondence Address | 2 Northdene Drive Rochdale Lancashire OL11 5NH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 1 October 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 August 1997 | Dissolved (1 page) |
---|---|
23 May 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 1997 | Liquidators statement of receipts and payments (6 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: crescent mills dukinfield cheshire SK16 5NB (1 page) |
17 July 1996 | Appointment of a voluntary liquidator (1 page) |
28 April 1996 | Return made up to 15/04/96; full list of members (6 pages) |
27 July 1995 | Full accounts made up to 1 October 1994 (11 pages) |
18 April 1995 | Return made up to 15/04/95; full list of members (6 pages) |