Oldham
OL4 2LQ
Secretary Name | Karen Jagger |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 June 2000(5 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 26 Refuge Street Shaw Oldham Lancashire OL2 8RH |
Director Name | Kevin Edward Geany |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 1995) |
Role | Builder |
Correspondence Address | 11 Falkland Close Oldham OL4 2LQ |
Director Name | David Taylor |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 June 2000) |
Role | Surveyor |
Correspondence Address | 56 Assheton Road Clayton Bridge Manchester M40 1NL |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 June 2000) |
Role | Surveyor |
Correspondence Address | 56 Assheton Road Clayton Bridge Manchester M40 1NL |
Director Name | Peter Joseph Deakin |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 16 August 1995) |
Role | Sales/Marketing Director |
Correspondence Address | 4 Bar Gap Road Oldham Lancashire OL1 3RL |
Director Name | Derek Wright |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(6 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 14 March 1997) |
Role | Site Foreman |
Correspondence Address | 5 North Croft Fitton Hill Oldham Lancashire OL8 2LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O David Platt Associates Prince Of Wales House 2 Bleasby Street Oldham OL4 2AJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £41,782 |
Cash | £52,130 |
Current Liabilities | £150,660 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 June 2004 | Dissolved (1 page) |
---|---|
30 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 December 2002 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 December 2001 | Liquidators statement of receipts and payments (6 pages) |
15 December 2000 | Statement of affairs (7 pages) |
15 December 2000 | Resolutions
|
15 December 2000 | Appointment of a voluntary liquidator (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: new willow mill bell street oldham lancashire OL1 3PY (1 page) |
1 September 2000 | Return made up to 11/08/00; full list of members (6 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned;director resigned (1 page) |
11 February 2000 | Return made up to 11/08/99; full list of members; amend (6 pages) |
18 August 1999 | Return made up to 11/08/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 August 1998 | Return made up to 11/08/98; no change of members (4 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 69 union street west oldham lancs OL8 1XE (1 page) |
15 August 1997 | Return made up to 11/08/97; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 April 1997 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Return made up to 11/08/96; full list of members (6 pages) |
10 September 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
30 August 1995 | Return made up to 11/08/95; full list of members
|
9 April 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
28 March 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Ad 22/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |