Coppice
Oldham
OL8 4DE
Secretary Name | Zusnara Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 20 February 2001) |
Role | Company Director |
Correspondence Address | Wellington Lodge Wellington Road Coppice Oldham Lancashire OL8 4DE |
Secretary Name | Abdul Matin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1994(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Wellington Lodge 157 Wellington Road Oldham Lancashire OL8 4DD |
Director Name | Abdul Matin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | Wellington Lodge 157 Wellington Road Oldham Lancashire OL8 4DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 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 | 03 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Ascroft Court Peter Street Oldham OL1 1HP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1996 (27 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
20 February 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 03/10/98; no change of members (4 pages) |
2 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 February 1998 | Return made up to 03/10/97; no change of members (4 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Return made up to 03/10/96; full list of members
|
4 December 1996 | Director's particulars changed (1 page) |
23 November 1995 | Return made up to 03/10/95; full list of members (6 pages) |