Greenfield
Oldham
Lancashire
OL3 7PB
Director Name | Martin Tonbridge Norton Knight |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1994 |
Appointment Duration | 29 years, 12 months |
Role | Consultant Spinal Surgeon |
Correspondence Address | The Sycamores Kinders Lane, Greenfield Oldham Lancashire OL3 7PB |
Secretary Name | Christine Haygarth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 51 Tintern Avenue Astley Tyldesley Manchester Lancashire M29 7WL |
Secretary Name | Ann Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994 |
Appointment Duration | 4 years, 6 months (resigned 31 October 1998) |
Role | Secretary |
Correspondence Address | 20 Shawfield Lane Norden Rochdale Lancashire OL12 7RQ |
Secretary Name | Susan Sylvia Ann Wakerley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 64 Shelfield Lane Rochdale Lancashire OL11 5XY |
Secretary Name | Myra Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2002) |
Role | Company Director |
Correspondence Address | Bent Head Farm Lower House Lane, Wardle Rochdale Lancashire OL12 9PL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Tomlinsons St John`S Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £9,768 |
Current Liabilities | £51,691 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
8 August 2007 | Dissolved (1 page) |
---|---|
8 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: tomlinsons st john`s court 72 gartside street manchester M3 3EL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: c/o the spinal foundation office block 1 southlink business park hamilton street oldham lancashire OL4 1DE (1 page) |
23 November 2005 | Declaration of solvency (4 pages) |
23 November 2005 | Appointment of a voluntary liquidator (1 page) |
23 November 2005 | Resolutions
|
26 May 2005 | Return made up to 20/04/05; full list of members (7 pages) |
29 July 2004 | Return made up to 20/04/04; full list of members
|
29 July 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
28 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 May 2000 | Return made up to 20/04/00; full list of members
|
29 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 7TH floor peter house oxford street manchester M1 5AB (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 April 1999 | Return made up to 20/04/99; no change of members (4 pages) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 20/04/98; full list of members (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 May 1997 | Return made up to 20/04/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
8 January 1997 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
29 May 1996 | Return made up to 20/04/96; no change of members
|
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 April 1995 | Return made up to 20/04/95; full list of members
|
19 April 1995 | Ad 10/04/95--------- £ si 1@1 (2 pages) |