Rochdale
Lancashire
OL16 2YR
Director Name | Antony David Corlett |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(2 years after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Contracts Director |
Correspondence Address | 20 Railway View Shaw Oldham Lancashire OL2 8BQ |
Secretary Name | Miss Tina Adele Brand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(1 month, 1 week after company formation) |
Appointment Duration | 3 weeks (resigned 26 November 1992) |
Role | Heating Ventilation Contractor |
Correspondence Address | 183 Croxton Avenue Rochdale Lancashire OL16 2YR |
Director Name | Mr Nigel Anthony Greenwood |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1994) |
Role | Heating And Ventilation |
Correspondence Address | 198 Sandy Lane Rochdale Lancashire OL11 5BB |
Secretary Name | Mr Nigel Anthony Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 April 1994) |
Role | Heating And Ventilation |
Correspondence Address | 198 Sandy Lane Rochdale Lancashire OL11 5BB |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 October 1998 | Dissolved (1 page) |
---|---|
13 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
1 August 1997 | Liquidators statement of receipts and payments (5 pages) |
3 February 1997 | Liquidators statement of receipts and payments (5 pages) |
31 July 1996 | Liquidators statement of receipts and payments (5 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 5 eldon court eldon street walsall west midlands WS1 2JP (1 page) |
14 July 1995 | Appointment of a voluntary liquidator (2 pages) |
14 July 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
14 July 1995 | Resolutions
|
12 June 1995 | Registered office changed on 12/06/95 from: unit 6 halfpenny bridge industrial esta lincoln street rochdale lancashire OL11 1NS (1 page) |