Chadderton
Oldham
Lancashire
OL9 0RG
Secretary Name | Mr John Wrigley Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1997(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 June 2002) |
Role | Mechanic |
Correspondence Address | 73 Cathedral Road Chadderton Oldham Lancashire OL9 0RG |
Director Name | Julie Ann Spencer |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Sandy Lane Middleton Manchester M24 2FU |
Secretary Name | Julie Ann Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 38 Sandy Lane Middleton Manchester M24 2FU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 71a Holland Street Manchester Lancashire M40 7DA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 April 1999 | Return made up to 24/03/99; no change of members
|
14 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 February 1998 | Secretary resigned;director resigned (1 page) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | Registered office changed on 29/12/97 from: colenso street millgate oldham OL8 4JJ (1 page) |
4 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
31 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 March 1996 | Accounting reference date extended from 24/03 to 31/03 (1 page) |
20 March 1996 | Return made up to 24/03/96; full list of members (6 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Secretary resigned (2 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle str eet london EC2A 4SD (1 page) |
5 May 1995 | New secretary appointed;new director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
25 April 1995 | Accounting reference date notified as 24/03 (1 page) |
25 April 1995 | Ad 24/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 March 1995 | Incorporation (38 pages) |