Heywood
Lancashire
OL10 3ES
Director Name | Mrs Valerie Kathleen Whitehurst |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 War Office Road Bamford Rochdale Lancs OL11 5HR |
Secretary Name | Mrs Valerie Kathleen Whitehurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 War Office Road Bamford Rochdale Lancs OL11 5HR |
Director Name | Sarah Hodson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Company Director |
Correspondence Address | 31 Brierley Street Heywood Lancashire OL10 1PH |
Director Name | Kenneth Whitehurst |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 8 War Office Road Bamford Rochdale Lancashire OL11 5HR |
Director Name | Mr David Evan Williams |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 6 Wellfield Place Rochdale Lancashire OL11 1AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | £27,596 |
Cash | £12 |
Current Liabilities | £147,313 |
Latest Accounts | 28 February 1999 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
15 February 2004 | Dissolved (1 page) |
---|---|
15 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2003 | Liquidators statement of receipts and payments (5 pages) |
28 February 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (10 pages) |
15 August 2001 | Resolutions
|
15 August 2001 | Appointment of a voluntary liquidator (1 page) |
15 August 2001 | Statement of affairs (13 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: tower house 269 walmersley road bury lancashire, BL9 6NX (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Return made up to 01/05/00; full list of members
|
22 October 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 May 1999 | Return made up to 01/05/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
18 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 June 1997 | Return made up to 01/05/97; full list of members (8 pages) |
17 April 1997 | Director resigned (1 page) |
14 August 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
31 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
19 January 1996 | Ad 27/07/95--------- £ si 5000@1=5000 £ ic 30000/35000 (2 pages) |
13 December 1995 | New director appointed (2 pages) |
1 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |