Whitefield
Manchester
Lancashire
M45 7NT
Director Name | Vincent Francis Hurley |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Engineer |
Correspondence Address | Heron House 16 Delph New Road Dobcross Oldham OL3 5BA |
Director Name | Mrs Angela Rosemary Hurley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Housewife |
Correspondence Address | Heron House Delph New Road Dobcross Oldham Lancs |
Secretary Name | Mrs Angela Rosemary Hurley |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1995(2 years, 2 months after company formation) |
Appointment Duration | 28 years |
Role | Housewife |
Correspondence Address | Heron House Delph New Road Dobcross Oldham Lancs |
Director Name | Keith Sydney Allen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 1995) |
Role | Businessman |
Correspondence Address | 18 West Street Prescot Merseyside L34 1LQ |
Director Name | Francis Joseph Johnston |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 January 1995) |
Role | Sales Director |
Correspondence Address | 35 Huddersfield Road Delph Oldham OL3 5EG |
Secretary Name | Vivian Oh Eadhra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 February 1994) |
Role | Acc & Consultant |
Correspondence Address | The Nook Wicker Lane Halebarns Altrincham Cheshire WA15 0HG |
Director Name | Stuart Kitson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | Summerlea Parkfield Road Grasscroft Oldham Lancashire OL4 4JT |
Secretary Name | Francis Joseph Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 24 January 1995) |
Role | Sales Director |
Correspondence Address | 35 Huddersfield Road Delph Oldham OL3 5EG |
Director Name | Masoud Khadem Ahmadabadi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Persian |
Status | Resigned |
Appointed | 28 July 1994(10 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | 4 Moorgate Street Uppermill Saddleworth Oldham Lancashire OL3 6DE |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1993(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Unit 1 Meridian Centre King Street Oldham OL8 1EZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
22 July 1998 | Dissolved (1 page) |
---|---|
22 April 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 1998 | Liquidators statement of receipts and payments (5 pages) |
14 August 1997 | Liquidators statement of receipts and payments (5 pages) |
4 February 1997 | Liquidators statement of receipts and payments (5 pages) |
14 February 1996 | Appointment of a voluntary liquidator (1 page) |
14 February 1996 | Resolutions
|
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 March 1995 | Director resigned (2 pages) |