Bamford
Rochdale
Lancashire
OL11 5QQ
Director Name | Mr Alan Geoffrey Wells |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 May 2001) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Castle Hill Glade Harrogate North Yorkshire HG2 9JG |
Secretary Name | Mr David Anthony Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 01 May 2001) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 5 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Director Name | William John Stephen Edwards |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1996) |
Role | Consultant Engineer |
Correspondence Address | 7 Milling Field Holmes Chapel Crewe CW4 7DA |
Director Name | Herbert Mayoh Greenhalgh |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 August 1997) |
Role | Consulting Engineer |
Correspondence Address | 1 Drywood Avenue Worsley Manchester M28 2QA |
Director Name | John Charles Lindsay |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1996) |
Role | Consulting Engineer |
Correspondence Address | 11 Margaret Road Harrogate North Yorkshire HG2 0JZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Canada House 3 Chepstow Street Manchester M1 5FU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 July 1999 | Return made up to 09/07/99; no change of members (4 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
9 July 1998 | Return made up to 09/07/98; full list of members (6 pages) |
11 March 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
5 March 1998 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Return made up to 09/07/97; full list of members
|
18 March 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
23 July 1996 | Return made up to 09/07/96; no change of members (6 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
17 March 1995 | Full accounts made up to 31 May 1994 (5 pages) |