Oldham
OL8 4HN
Secretary Name | Julie Moran |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 2 Keble Avenue Oldham Lancashire OL8 4HN |
Director Name | Nigel Philip Moran |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1996(3 years after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Correspondence Address | 8 Luzley Brook Road Royton Oldham Lancashire OL2 6SQ |
Director Name | Ann Clifford |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 December 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 01 January 1994) |
Role | Shop Assistant |
Correspondence Address | 7 Greenside Close Dukinfield Cheshire SK16 5HS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clarke Bell Chartered Accountant Regency Court 62-66 Deansgate Manchester M3 2EN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,862 |
Current Liabilities | £128,097 |
Latest Accounts | 30 September 1998 (25 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 November 2001 | Dissolved (1 page) |
---|---|
13 August 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 August 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2001 | Liquidators statement of receipts and payments (5 pages) |
14 November 2000 | Liquidators statement of receipts and payments (5 pages) |
12 May 2000 | Liquidators statement of receipts and payments (5 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: unit 5 united mills suffolk street werneth oldham lancashire OL9 7DH (1 page) |
27 April 1999 | Statement of affairs (5 pages) |
27 April 1999 | Resolutions
|
27 April 1999 | Appointment of a voluntary liquidator (1 page) |
4 February 1999 | Return made up to 19/10/98; no change of members (6 pages) |
8 December 1998 | Accounts for a small company made up to 30 September 1998 (4 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: 2 keble avenue oldham lancashire 0L8 4HN (1 page) |
19 November 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
25 November 1997 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 19/10/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 November 1996 | Return made up to 19/10/96; no change of members (4 pages) |
13 November 1996 | New director appointed (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
31 March 1996 | Accounts for a dormant company made up to 31 May 1994 (5 pages) |
31 March 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Return made up to 19/10/95; no change of members (4 pages) |