Royton
Oldham
Lancashire
OL2 5UH
Director Name | David Stuart Starkie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Sales Manager |
Correspondence Address | 40 Narcissus Avenue Haslingden Rossendale Lancashire BB4 6LG |
Secretary Name | Stephen Bithell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 2000(6 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 103 Denbydale Way Royton Oldham Lancashire OL2 5UH |
Director Name | Jennifer Anne Christie |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Saffron Drive Moorside Oldham Lancashire OL4 2PS |
Director Name | Robert James Christie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Dir Cs |
Correspondence Address | 65 Saffron Drive Moorside Oldham Lancashire OL4 2PS |
Secretary Name | Robert James Christie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Role | Dir Cs |
Correspondence Address | 65 Saffron Drive Moorside Oldham Lancashire OL4 2PS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £12,990 |
Current Liabilities | £32,445 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
16 January 2003 | Dissolved (1 page) |
---|---|
16 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: devonshire house 36 george street manchester M1 4HA (1 page) |
7 December 2001 | Appointment of a voluntary liquidator (1 page) |
7 December 2001 | Statement of affairs (8 pages) |
7 December 2001 | Resolutions
|
20 November 2001 | Registered office changed on 20/11/01 from: 289 featherstall road north oldham lancashire OL1 2NH (1 page) |
22 June 2001 | Return made up to 05/04/01; full list of members (6 pages) |
26 February 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
2 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
9 May 1999 | Return made up to 05/04/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
15 April 1998 | Return made up to 05/04/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 April 1997 | Return made up to 05/04/97; full list of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
25 June 1996 | Registered office changed on 25/06/96 from: suite 2 king george chambers st james square bacup lancashire OL13 9AA (1 page) |
2 April 1996 | Full accounts made up to 31 May 1995 (14 pages) |
2 April 1996 | Return made up to 05/04/96; no change of members (6 pages) |
18 March 1996 | Accounting reference date shortened from 30/04 to 31/05 (1 page) |
27 July 1995 | Return made up to 05/04/95; full list of members (6 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: barnes & company britannic buildings 71 stamford street ashton-under-lyne. OL6 6QQ (1 page) |