Oldham
Lancashire
OL9 6RZ
Secretary Name | Nichola Blinkho |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1995(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 March 1998) |
Role | Company Director |
Correspondence Address | 60 Rose Bank Road Newton Heath Manchester M40 2UW |
Director Name | James Lawrence Cresswell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Plant Fitter |
Correspondence Address | 519 Broadway Chadderton Manchester |
Secretary Name | Marjorie Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 519 Broadway Chadderton Oldham Lancashire OL9 9NR |
Director Name | Edward Joseph Robinson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(6 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 15 Pevensey Close Middlesbrough Cleveland TS4 3EG |
Director Name | William John Cresswell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 May 1994) |
Role | Steel Erector |
Correspondence Address | 3 Eddisbury Avenue Withington Manchester Lancashire M20 1BG |
Secretary Name | Ms Janice Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 year after company formation) |
Appointment Duration | 4 months, 1 week (resigned 26 January 1995) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Stand Lees Farm Ashworth Rochdale Lancashire OL11 5UN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 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 | 17 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Clayton House 59 Piccadilly Manchester Lancs M1 2AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 March 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
16 October 1997 | Application for striking-off (1 page) |
30 September 1996 | Return made up to 17/09/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
25 January 1996 | Registered office changed on 25/01/96 from: 39 dartmouth court greenwich london SE10 8AS (1 page) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Secretary resigned (2 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
2 May 1995 | New director appointed (2 pages) |
20 March 1995 | Company name changed rapidscheme engineering company LIMITED\certificate issued on 21/03/95 (4 pages) |