Manchester
M16 9EA
Director Name | John Nicholas Bradley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 August 1994) |
Role | Sales Director |
Correspondence Address | 29b Radcliffe Park Road Salford Manchester M6 7WP |
Secretary Name | Michael Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 1995) |
Role | Warehouse Manager |
Correspondence Address | 52 Laurel House Light Oaks Road Salford M6 8NQ |
Director Name | Michael Myers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 28 June 1995) |
Role | Company Director |
Correspondence Address | 52 Laurel House Light Oaks Road Salford M6 8NQ |
Director Name | Brian Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 12 Athenian Gardens Salford Lancashire M7 1JR |
Director Name | Janet Stott |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 1a Vestris Drive Salford Manchester Lancashire M6 8EL |
Secretary Name | Janet Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 1a Vestris Drive Salford Manchester Lancashire M6 8EL |
Secretary Name | Philip Gerard Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 7 Parkstone Drive Swinton Manchester M27 5NB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 October 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 380 Chester Road Old Trafford Manchester M16 9EA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
24 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Strike-off action suspended (1 page) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2000 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 17/10/98; full list of members (6 pages) |
17 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
25 July 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
1 April 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
20 November 1996 | Return made up to 17/10/96; no change of members (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
9 November 1995 | Return made up to 17/10/95; full list of members (6 pages) |
9 November 1995 | New secretary appointed;new director appointed (2 pages) |
28 July 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
28 July 1995 | Secretary resigned;director resigned (2 pages) |
27 June 1995 | Director resigned;new director appointed (2 pages) |
14 April 1995 | Company name changed oaklands developments LIMITED\certificate issued on 18/04/95 (4 pages) |