Royton
Oldham
OL2 6AE
Secretary Name | Mark Alan Capewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(2 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 November 1998) |
Role | Company Director |
Correspondence Address | 23 Rostherne Crescent Widnes Cheshire WA8 7PW |
Director Name | John Robert Capewell |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 21 February 1996) |
Role | Office Equipment Sales |
Correspondence Address | 41 Marne Avenue Ashton Under Lyne Lancashire OL6 9DW |
Secretary Name | Kathleen Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 21 February 1996) |
Role | Secretary |
Correspondence Address | 41 Marne Avenue Ashton Under Lyne Tameside OL6 9DU |
Director Name | Joe Slevin |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 11 Deepdale Close Great Sankey Warrington WA5 3DG |
Secretary Name | Margaret Elizabeth Slevin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | 11 Deepdale Close Great Sankey Warrington WA5 3DG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1995(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 | 31 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 18 Church Street Ashton Under Lyne Lancashire OL6 6XE |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
10 November 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 31/01/96; full list of members (5 pages) |
11 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: first floor 63 old street ashton under lyne lancashire OL6 6BD (1 page) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 June 1996 | Registered office changed on 18/06/96 from: 10A newspaper house tannery lane penketh warrington cheshire WA5 2UD (1 page) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: first floor 63 old street ashton-u-lyne OL6 6BD (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | Director resigned (2 pages) |
1 March 1996 | New secretary appointed (1 page) |