Royton
Oldham
OL2 6UU
Secretary Name | Mrs Marjorie O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(1 year, 6 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Correspondence Address | 918 Oldham Road Thornham Rochdale Lancashire OL11 2BN |
Director Name | Mr Owen Benedict Gallagher |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 27 August 1992) |
Role | Construction Engineer |
Correspondence Address | 92 Park Lane Whitefield Manchester Lancashire M45 7PT |
Secretary Name | Miss Amanda Jane Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 27 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Park Lane Whitefield Manchester Lancashire M45 7PT |
Secretary Name | Mr Stephen John Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Moorings Mossley Ashton Under Lyne Lancashire OL5 9BZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 7 Bridgeman Terrace Wigan Lancashire WN1 1SX |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Latest Accounts | 31 July 1994 (29 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
25 June 1999 | Dissolved (1 page) |
---|---|
25 March 1999 | Liquidators statement of receipts and payments (5 pages) |
25 March 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 1999 | Liquidators statement of receipts and payments (5 pages) |
26 June 1998 | Liquidators statement of receipts and payments (5 pages) |
7 January 1998 | Liquidators statement of receipts and payments (8 pages) |
10 July 1997 | Liquidators statement of receipts and payments (5 pages) |
10 January 1997 | Liquidators statement of receipts and payments (5 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 4 the moorings mossley ashton under lyne lancashire OL5 9BZ (1 page) |
19 December 1995 | Resolutions
|
19 December 1995 | Appointment of a voluntary liquidator (2 pages) |
26 July 1995 | Return made up to 09/07/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |