Greenmount
Bury
Lancashire
BL8 4QB
Director Name | Kenneth Douglas Williams |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 114 Rochdale Old Road Bury Lancashire BL9 7LR |
Secretary Name | Julie Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 193 Booth Street Tottington Bury Lancashire BL8 3JG |
Secretary Name | Brigid Ann Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 2000) |
Role | Secretary |
Correspondence Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 September 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Limefield House 91 The Avenue Sale Cheshire M33 4GA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
2 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
8 October 1999 | Return made up to 23/09/99; no change of members (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 September 1998 | Return made up to 23/09/98; full list of members
|
27 January 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
12 October 1997 | Return made up to 23/09/97; full list of members
|
7 February 1997 | Return made up to 23/09/96; no change of members (4 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 158 woodhouse lane sale cheshire M33 4LN (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
6 June 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 October 1995 | Return made up to 23/09/95; no change of members (4 pages) |
21 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |