Derker
Oldham
OL1 4LN
Director Name | Keith Batey |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(same day as company formation) |
Role | Works Manager |
Correspondence Address | 105 Broadway Chadderton Oldham OL9 0EL |
Director Name | Clive Ernest Bocking |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(same day as company formation) |
Role | Sheet Metal Worker |
Correspondence Address | 6 Heather Close Waterhead Oldham OL4 2JS |
Director Name | Alan Smith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Selby Avenue Chadderton Oldham OL9 0PU |
Secretary Name | Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Selby Avenue Chadderton Oldham Lancashire OL9 0PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1994 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
20 July 1998 | Dissolved (1 page) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
22 April 1998 | Liquidators statement of receipts and payments (5 pages) |
20 April 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: c/o touche ross & co abbey house p o box 500 74 mosley street manchester M60 2AT (1 page) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
13 November 1996 | Liquidators statement of receipts and payments (5 pages) |
9 October 1996 | Liquidators statement of receipts and payments (5 pages) |
6 October 1995 | Resolutions
|
4 October 1995 | Registered office changed on 04/10/95 from: miller house 19 market street altrincham cheshire WA14 1QS (1 page) |
3 October 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
3 October 1995 | Appointment of a voluntary liquidator (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: unit k 1 westwood park industrial estate arkwright st chadderton oldham OL9 9LZ (1 page) |