Chadderton
Oldham
Lancashire
OL9 6SL
Director Name | Audrey Selina Hermitt |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 45 Pepperhill Road Alexandra Park Moss Side Manchester M16 7PD |
Director Name | Dimplets Eunice Taylor |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2003) |
Role | Counsellor |
Correspondence Address | 1a Amberley Walk Chadderton Oldham Lancashire OL9 6SL |
Secretary Name | Audrey Selina Hermitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 45 Pepperhill Road Alexandra Park Moss Side Manchester M16 7PD |
Director Name | Tyndale Thomas |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Graphic Desinger |
Correspondence Address | 10 Mountfield Prestwich Manchester M25 1FJ |
Director Name | Icylyn Medoris Thomas |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 February 2001) |
Role | Church Leader |
Correspondence Address | 46 Park Drive Whalley Range Manchester M16 0AH |
Secretary Name | Kadria Abdulla Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 June 1999) |
Role | Clothing Manufacturer |
Correspondence Address | 10 Mountfield Prestwich Manchester M25 1FJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 46 Park Drive Whatley Range Manchester M16 0AH |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Whalley Range |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £92,326 |
Cash | £818 |
Current Liabilities | £53,741 |
Latest Accounts | 29 September 2000 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
17 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | Annual return made up to 16/09/01 (4 pages) |
15 June 2001 | Full accounts made up to 29 September 2000 (12 pages) |
15 June 2001 | Full accounts made up to 29 September 1999 (12 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
15 February 2001 | Director resigned (1 page) |
16 October 2000 | Annual return made up to 16/09/00
|
11 November 1999 | Annual return made up to 16/09/99 (4 pages) |
23 November 1998 | Accounts for a small company made up to 29 September 1998 (2 pages) |
30 October 1998 | Annual return made up to 16/09/98 (4 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Accounts for a small company made up to 29 September 1997 (2 pages) |
9 October 1997 | Annual return made up to 16/09/97
|
19 March 1997 | Accounts for a small company made up to 29 September 1996 (2 pages) |
20 September 1996 | Annual return made up to 16/09/96 (4 pages) |
1 February 1996 | Accounts for a small company made up to 29 September 1995 (2 pages) |
12 October 1995 | Annual return made up to 16/09/95
|
6 August 1993 | Memorandum and Articles of Association (29 pages) |
30 July 1993 | Incorporation (33 pages) |