Royton
Oldham
OL2 5SW
Secretary Name | Peter Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 July 1998) |
Role | Company Director |
Correspondence Address | 32 Cemetery Road Royton Oldham OL2 5SW |
Director Name | Matrix UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 28 July 1998) |
Correspondence Address | 2nd Floor Albion Wharf Albion Street Manchester Greater Manchester M1 5LN |
Director Name | Miss Susan Ann Valler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 1997) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 6 Swallow Cliffe Thorpe Bay Southend-On-Sea Essex SS3 8BL |
Secretary Name | David Hamlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Director Name | Raymond Louis Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Suite 2 166/168 Lumb Lane Droylsden Manchester M43 7LJ |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 2nd Floor Albion Wharf Albion Street Manchester Greater Manchester M1 5LN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1995 (27 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 February 1998 | Resolutions
|
---|---|
25 February 1998 | Application for striking-off (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
25 November 1997 | Registered office changed on 25/11/97 from: 152 wigan lane wigan lancashire WN1 2LA (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 55 colmore row birmingham B3 2AS (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
18 February 1997 | Return made up to 25/08/96; full list of members (6 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 February 1996 | New director appointed (2 pages) |
23 November 1995 | Ad 27/09/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 October 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
4 October 1995 | Company name changed landlord and tenant network limi ted\certificate issued on 05/10/95 (4 pages) |
26 September 1995 | Return made up to 25/08/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |