Mossley
Ashton Under Lyne
Lancashire
OL5 0HL
Secretary Name | Georgette Anne Hilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(1 day after company formation) |
Appointment Duration | 7 years, 7 months (closed 21 December 1999) |
Role | Company Director And Secretary |
Correspondence Address | 62 Hanover Street Mossley Ashton Under Lyne Lancashire OL5 0HL |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Steven Michael Hilton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 1997) |
Role | Company Director |
Correspondence Address | 62 Hanover Street Mossley Ashton Under Lyne Lancashire OL5 0HL |
Director Name | Howard Graham Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 1996) |
Role | Technical Dir |
Correspondence Address | 71 Kippax Street Rusholme Manchester M14 7NJ |
Registered Address | 368 Lees Road Oldham OL4 5ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 1999 | Voluntary strike-off action has been suspended (1 page) |
19 January 1999 | Voluntary strike-off action has been suspended (1 page) |
14 December 1998 | Director resigned (1 page) |
21 May 1998 | Return made up to 29/04/98; no change of members (4 pages) |
21 May 1997 | Return made up to 29/04/97; full list of members
|
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 June 1996 | Return made up to 29/04/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 176 monton road monton eccles manchester M30 9GA (1 page) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1995 | Return made up to 29/04/95; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 April 1994 (3 pages) |