Grasscroft
Oldham
Lancashire
OL4 4DW
Director Name | Robert Harmeston Ramsay |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 98 Hall Lane Upminster Essex RM14 1AQ |
Director Name | David Arthur Wolfendale |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 45 Brookfield Avenue Rainhill Prescot Merseyside L35 4PX |
Secretary Name | David Arthur Wolfendale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 45 Brookfield Avenue Rainhill Prescot Merseyside L35 4PX |
Director Name | Mr Owen Joseph Doyle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Moses Street Liverpool L8 4SZ |
Director Name | Mr John Robert Edwards |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 1993(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 February 1997) |
Role | Company Director |
Correspondence Address | 15 Trent Close Burscough Ormskirk Lancashire L40 4LG |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1992(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Registered Address | Coopers & Lybrand 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 | 31 May |
11 February 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for compulsory strike-off (1 page) |
26 April 1996 | Receiver ceasing to act (1 page) |
25 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
25 April 1996 | Receiver's abstract of receipts and payments (3 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 1 the portland centre sutton road st. Helens WA9 3DR (1 page) |
16 March 1995 | Appointment of receiver/manager (6 pages) |