Park Lane Greenfield
Oldham
Lancashire
OL3 7DT
Director Name | Susan Margaret Andrew-Willis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneriggs Park Lane Greenfield Oldham Lancashire OL3 3DX |
Secretary Name | Susan Margaret Andrew-Willis |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Stoneriggs Park Lane Greenfield Oldham Lancashire OL3 3DX |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £70,284 |
Cash | £5,869 |
Current Liabilities | £775,980 |
Latest Accounts | 30 November 1999 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
20 December 2002 | Dissolved (1 page) |
---|---|
20 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: stoneriggs park lane greenfield oldham lancashire OL3 3DX (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Statement of affairs (6 pages) |
13 July 2001 | Appointment of a voluntary liquidator (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Return made up to 13/10/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
22 December 1999 | Return made up to 13/10/99; full list of members (6 pages) |
23 October 1999 | Particulars of mortgage/charge (4 pages) |
15 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
12 October 1998 | Return made up to 13/10/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
29 October 1997 | Return made up to 13/10/97; full list of members (6 pages) |
29 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Return made up to 13/10/96; full list of members
|
1 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: 16 st marys drive greenfield oldham OL3 7DT (1 page) |
12 April 1996 | Accounts for a small company made up to 30 November 1995 (9 pages) |
14 March 1996 | Resolutions
|
14 March 1996 | £ nc 100/100000 07/03/96 (1 page) |
14 March 1996 | Ad 07/03/96--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
17 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
17 May 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |