Chadderton
Oldham
Lancashire
OL1 2TX
Secretary Name | Ann Gammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1994(1 day after company formation) |
Appointment Duration | 2 years, 6 months (closed 04 March 1997) |
Role | Company Director |
Correspondence Address | 18 Riverside Chadderton Oldham Lancashire OL1 2TX |
Director Name | WRJ Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Phoenix House Fairwood Industrial Estate Dilton Marsh Wiltshire |
Secretary Name | WRJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1994(same day as company formation) |
Correspondence Address | Phoenix House Fairwood Industrial Estate Dilton Marsh Westbury |
Registered Address | Suite 19 Generation Centre Dane Street Rochdale OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
1 October 1996 | Application for striking-off (1 page) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |