Oldham
OL1 4DY
Director Name | Hannah Brierley |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 56 Crabtree Road Oldham OL1 4DY |
Secretary Name | Ernest Brierley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director And Secretary |
Correspondence Address | 56 Crabtree Road Oldham OL1 4DY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 26 Heath Street Golborne Warrington WA3 3AD |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
21 July 1997 | Dissolved (1 page) |
---|---|
21 April 1997 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
1 October 1996 | Liquidators statement of receipts and payments (5 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: barnes * co britannic buildings 71 stamford street ashton under lyne lancs OL6 6QQ (1 page) |