Ashton-Under-Lyne
Lancashire
OL7 9JL
Director Name | Mr Gerard Anthony Downey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | Teacher |
Correspondence Address | 13 Sleaford Close Miles Platting Manchester Lancashire M40 7JE |
Director Name | Rev Dominic Paul Kirkham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | Clerk In Holy Orders |
Correspondence Address | Corpus Christi Priory 39 Varley Street Manchester Lancashire M40 8EE |
Director Name | Mr Bernard Jeffrey Melvin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | Personal Finance Consultant |
Correspondence Address | 291 Sandal Street Miles Platting Manchester Lancashire M40 7BB |
Director Name | Mr Walter Yeomans |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Alminstone Close Newton Heath Manchester Lancashire M40 1PR |
Secretary Name | Rev Dominic Paul Kirkham |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Corpus Christi Priory 39 Varley Street Manchester Lancashire M40 8EE |
Director Name | Mary Dalton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1994(2 years, 5 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Retired |
Correspondence Address | 13 Rimworth Drive Collyhurst Manchester M40 7PJ |
Director Name | Mr Brian Curley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Grocer |
Correspondence Address | 4 Coulsden Drive Blackley Manchester Lancashire M9 6AP |
Director Name | Mrs Gail Nuttall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Community Worker |
Correspondence Address | 10 Holyrood Street Newton Heath Manchester Lancashire M40 1QP |
Director Name | Barry Newton Bartholomew Perkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Unemployed |
Correspondence Address | 18 Moss Brook Court Manchester Lancashire M40 7RE |
Director Name | Rev George Harry Walkley |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(same day as company formation) |
Role | Methodist Minister |
Correspondence Address | 34 St Marys Hall Road Crumpsall Manchester Lancashire M8 5DZ |
Director Name | Mr Brian Curley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 1995) |
Role | Grocer |
Correspondence Address | 4 Coulsden Drive Blackley Manchester Lancashire M9 6AP |
Registered Address | Maxdov House 337-341 Chapel Street Salford Manchester Greater Manchester M3 5JY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
2 December 1999 | Dissolved (1 page) |
---|---|
2 September 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 May 1999 | Liquidators statement of receipts and payments (5 pages) |
16 April 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 April 1999 | Appointment of a voluntary liquidator (2 pages) |
16 April 1999 | O/C replacement of liquidator (3 pages) |
9 December 1998 | Liquidators statement of receipts and payments (5 pages) |
29 May 1998 | Liquidators statement of receipts and payments (5 pages) |
3 December 1997 | Liquidators statement of receipts and payments (5 pages) |
4 June 1997 | Liquidators statement of receipts and payments (5 pages) |
30 May 1996 | Appointment of a voluntary liquidator (1 page) |
30 May 1996 | Resolutions
|
28 May 1996 | Registered office changed on 28/05/96 from: corpus christi centre 39 varley street manchester M10 8EE (1 page) |
27 September 1995 | Director resigned (2 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
19 June 1995 | New director appointed (2 pages) |
6 June 1995 | Annual return made up to 01/06/95
|
1 June 1995 | Full accounts made up to 30 September 1994 (14 pages) |