Hollingworth Lake
Littleborough Rochdale
Lancashire
OL15 0AJ
Director Name | Peter Ivor Morgan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 5 Burnell Court Heywood Lancashire OL10 2NW |
Secretary Name | Peter Ivor Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 1993(same day as company formation) |
Role | Builder |
Correspondence Address | 5 Burnell Court Heywood Lancashire OL10 2NW |
Director Name | Denise Grindrod |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Role | Interior Designer |
Correspondence Address | Bridge Hall Farm Cuckoo Lane Off Bridge Hall Lane Heap Bridge Bury Lancashire BL9 7PB |
Director Name | Beverley John Wood |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(same day as company formation) |
Role | Site Foreman |
Correspondence Address | 31 Green Lane Garden Suburb Oldham Lancashire OL8 3AY |
Director Name | Mrs Susan Claire Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 December 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 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 | 18 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Melbourne House 509 Middleton Road Chadderton Oldham Lancashire OL9 9SH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,544 |
Cash | £31,920 |
Current Liabilities | £7,415 |
Latest Accounts | 31 August 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2000 | Return made up to 18/10/00; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
11 February 2000 | Return made up to 18/10/99; full list of members (8 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
24 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
27 November 1998 | Return made up to 18/10/98; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 August 1997 (5 pages) |
3 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
31 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
9 October 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Director resigned (1 page) |
18 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 July 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Return made up to 18/10/95; full list of members
|
15 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |