Oldham
Lancashire
OL1 4LE
Director Name | Patrick Saunders |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sign Maker |
Correspondence Address | 11 Woodleigh Drive Droylsden Manchester M43 7LY |
Secretary Name | Patrick Saunders |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 1995(2 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Sign Maker |
Correspondence Address | 11 Woodleigh Drive Droylsden Manchester M43 7LY |
Director Name | Mr Patrick Joseph Saunders |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Signmaker |
Correspondence Address | 11 Brooklands Drive Droylsden Manchester M43 7LP |
Secretary Name | Mr Patrick Joseph Saunders |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Role | Signmaker |
Correspondence Address | 11 Brooklands Drive Droylsden Manchester M43 7LP |
Secretary Name | Dean Russell Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 weeks after company formation) |
Appointment Duration | 3 days (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 283 Sandy Lane Droylsden Manchester M43 7JU |
Secretary Name | Miss Stephanie Kirstin Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 September 1995) |
Role | Company Director |
Correspondence Address | 57 Gidlow Lane Wigan Lancashire WN6 7DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 May 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
9 January 1998 | Liquidators statement of receipts and payments (5 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 7 stanford square ashton-under-lyne lancashire OL6 6QU (1 page) |
8 January 1997 | Resolutions
|
8 January 1997 | Appointment of a voluntary liquidator (1 page) |
4 April 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: 35 stoneleigh street oldham lancs OL1 4LE (1 page) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | Secretary resigned (2 pages) |
4 July 1995 | Return made up to 30/04/95; no change of members (4 pages) |