Moorside
Oldham
Lancashire
OL4 2TP
Director Name | Gilbert Justin Roe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 259 School Street Belmont Ma 02178 United States |
Secretary Name | Gilbert Justin Roe |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 August 1993(same day as company formation) |
Role | General Manager |
Correspondence Address | 259 School Street Belmont Ma 02178 United States |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £652,292 |
Gross Profit | £299,020 |
Net Worth | £153,967 |
Cash | £6,925 |
Current Liabilities | £180,577 |
Latest Accounts | 31 August 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
21 April 2005 | Dissolved (1 page) |
---|---|
21 January 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Liquidators statement of receipts and payments (5 pages) |
22 December 2003 | Liquidators statement of receipts and payments (5 pages) |
13 August 2003 | Appointment of a voluntary liquidator (1 page) |
13 August 2003 | O/C 18/07/03 rem/appt liqs (23 pages) |
13 August 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page) |
5 June 2002 | Resolutions
|
5 June 2002 | Appointment of a voluntary liquidator (1 page) |
5 June 2002 | Statement of affairs (14 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: mill street hyde cheshire SK14 4LF (1 page) |
21 August 2001 | Return made up to 13/08/01; full list of members
|
4 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
4 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (13 pages) |
4 October 1999 | Return made up to 13/08/99; no change of members (4 pages) |
24 May 1999 | Full accounts made up to 31 August 1998 (13 pages) |
15 September 1998 | Return made up to 13/08/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (14 pages) |
24 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
11 September 1996 | Return made up to 13/08/96; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
14 June 1995 | Full accounts made up to 31 August 1994 (12 pages) |