Littleborough
Rochdale
Lancashire
OL15 9LU
Secretary Name | Wilfred Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1993(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stonehill Crescent Rooley Moor Rochdale Lancashire OL12 7JW |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Bernard Michael Willder |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Rainford Avenue Timperley Altrincham Cheshire WA15 7TH |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Peter House Manchester M1 5AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
28 December 1995 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
10 July 1995 | Appointment of a voluntary liquidator (2 pages) |
10 July 1995 | Resolutions
|
27 June 1995 | Registered office changed on 27/06/95 from: the old mill house spotland bridge mill mellor street rochdale OL11 5BU (1 page) |
16 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |