Royton
Oldham
Lancashire
OL2 5LS
Director Name | Janis Marie Shaw |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 1997(4 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 May 2001) |
Role | Manager |
Correspondence Address | 52 Windsor Street Colne Lancashire BB8 9LD |
Director Name | Harold Thomas Foy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Skipton Road Colne Lancashire BB8 0NY |
Secretary Name | Harold Thomas Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 143 Skipton Road Colne Lancashire BB8 0NY |
Director Name | Sheila Foy |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 7 Chatham Street Colne Lancashire BB8 9LT |
Director Name | Robert Harold Foy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 18 Trimmingham Drive Brandlesholme Bury Lancashire Bl8 |
Director Name | Jeffrey Brown |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 1997) |
Role | Manager |
Correspondence Address | 1 Fort Street Padiham Lancashire BB12 7PP |
Registered Address | 2 Canon Street Bury Lancashire BL9 6ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
8 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 July 1999 | Return made up to 16/07/99; no change of members (4 pages) |
4 September 1998 | Company name changed century seal improvements LTD\certificate issued on 07/09/98 (2 pages) |
14 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 September 1997 | Return made up to 16/07/97; full list of members
|
17 September 1997 | Registered office changed on 17/09/97 from: watson laurie house breightmet street bolton lancashire BL2 1BR (1 page) |
26 August 1997 | Company name changed delta improvements LIMITED\certificate issued on 27/08/97 (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Director resigned (1 page) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |