Pob Green Lane Uppermill
Oldham
Lancashire
OL3 6LL
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Homelands Close Sale Manchester M33 4EB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1994(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 | 04 February 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Dennis House Marsden Street Manchester M2 1JD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
20 January 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 May 1997 | Company name changed hyperactive group LIMITED\certificate issued on 16/05/97 (2 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
28 November 1995 | Accounting reference date shortened from 28/02 to 30/04 (1 page) |
20 April 1995 | Return made up to 04/02/95; full list of members (14 pages) |