Arthurs Lane,Greenfield
Oldham
Lancashire
OL3 7BD
Secretary Name | Sharon Hibbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | Thye Old Joiners Arthurs Lane,Greenfield Oldham Lancashire OL3 7BD |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Nicola Jeffrey Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Poplar Avenue Lydgate Oldham Lancashire OL4 4JX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Numerica South Central 11 Peter Street Manchester M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £73,647 |
Current Liabilities | £69,417 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
13 July 2004 | Dissolved (1 page) |
---|---|
13 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Statement of affairs (6 pages) |
3 April 2003 | Appointment of a voluntary liquidator (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: booth street chambers booth street ashton under lyne lancashire OL6 7LQ (1 page) |
8 November 2002 | Return made up to 17/05/02; full list of members (6 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 29 wimpole street ashton-u-lyne lancashire OL6 6EG (1 page) |
4 March 2002 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
7 July 2001 | Return made up to 17/05/01; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
20 July 1999 | Return made up to 17/05/99; no change of members (4 pages) |
16 May 1999 | Full accounts made up to 31 October 1998 (14 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (14 pages) |
22 August 1997 | Return made up to 17/05/97; no change of members (4 pages) |
14 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
23 September 1996 | Particulars of mortgage/charge (3 pages) |
26 May 1996 | Return made up to 17/05/96; no change of members (4 pages) |
26 May 1996 | Director's particulars changed (1 page) |
20 March 1996 | Full accounts made up to 31 October 1995 (12 pages) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | New secretary appointed (1 page) |
14 November 1995 | Return made up to 17/05/95; full list of members (6 pages) |
25 October 1995 | Accounting reference date shortened from 30/06 to 31/10 (1 page) |
7 August 1995 | Ad 12/12/94--------- £ si 20990@1=20990 £ ic 21000/41990 (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 220 katherine street ashton u lyne lancashire OL6 7AS (1 page) |
24 January 1995 | Ad 16/12/94--------- £ si 20990@1=20990 £ ic 10/21000 (2 pages) |
12 June 1994 | Ad 06/06/94--------- £ si 9@1=9 £ ic 1/10 (2 pages) |