Denshaw
Oldham
Lancashire
OL3 5TB
Director Name | Miss Maxine Elizabeth Nattle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | Ryecroft 25 Manor Park Road Glossop Derbyshire SK13 9SQ |
Secretary Name | Rebecca Anne Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Manor Park Road Glossop Derbyshire SK13 9SQ |
Director Name | Mrs Christine Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampsons House The Hampsons Off Belmont Road Bolton Lancashire BL7 9QR |
Director Name | Ms Patricia Lucy Travis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 1992(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Summerhill View Denshaw Oldham Lancashire OL3 5TB |
Director Name | Andrew Green |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Local Government Officer |
Correspondence Address | Greystones Clough Bottom Uppermill Oldham Lancashire OL3 6LP |
Director Name | Robert Travis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2000) |
Role | Chef |
Correspondence Address | Sandicroft Sandbed Lane Delph Oldham Lancashire OL3 5UZ |
Director Name | Julie Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Highgrove Bolton Lancashire BL1 5PX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 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 | 22 May 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,967,369 |
Gross Profit | £1,050,561 |
Net Worth | -£14,246 |
Cash | £9,356 |
Current Liabilities | £1,211,379 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2008 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
11 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages) |
22 August 2006 | Administrator's progress report (11 pages) |
19 April 2006 | Result of meeting of creditors (4 pages) |
27 March 2006 | Statement of administrator's proposal (28 pages) |
24 February 2006 | Statement of affairs (13 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 37 yorkshire street oldham OL1 3RZ (1 page) |
15 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
9 February 2006 | Appointment of an administrator (1 page) |
19 December 2005 | Full accounts made up to 31 December 2004 (21 pages) |
3 June 2005 | Return made up to 15/05/05; full list of members (4 pages) |
3 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | £ ic 200/100 11/06/04 £ sr 100@1=100 (1 page) |
1 June 2004 | Return made up to 15/05/04; full list of members (8 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
10 March 2004 | Particulars of mortgage/charge (27 pages) |
10 July 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (8 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (21 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
3 July 2001 | Return made up to 22/05/01; full list of members
|
10 May 2001 | Registered office changed on 10/05/01 from: NO2 prince street oldham lancashire OL1 1EL (1 page) |
10 May 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 May 2001 | Return made up to 22/05/00; full list of members
|
13 December 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (18 pages) |
26 July 2000 | New director appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
16 March 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
12 February 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 July 1998 | Return made up to 22/05/98; no change of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 July 1997 | Return made up to 22/05/97; no change of members (4 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 September 1996 | Memorandum and Articles of Association (15 pages) |
27 August 1996 | £ nc 100/1000 30/06/93 (1 page) |
27 August 1996 | Resolutions
|
27 August 1996 | Resolutions
|
21 May 1996 | Return made up to 22/05/96; full list of members
|
11 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
22 May 1995 | Return made up to 22/05/95; no change of members
|