Royton
Oldham
Greater Manchester
OL2 6RR
Secretary Name | George Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1996(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 January 2000) |
Role | Company Director |
Correspondence Address | 199 Highbarn Road Royton Oldham Lancashire OL2 6RR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Christine Susan Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holme Crescent Royton Oldham OL2 5BT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Moss Lane Industrial Estate Unit 8 Oldham OL2 6HR |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 January 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 June 1998 | Return made up to 05/04/98; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
30 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
6 March 1997 | Return made up to 05/04/96; full list of members (8 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | New secretary appointed (2 pages) |
15 September 1996 | Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 1996 | Registered office changed on 15/09/96 from: unit 4 moss lane industrial estate heyside royton oldham OL2 6HR (1 page) |
31 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Accounting reference date notified as 31/03 (1 page) |
24 April 1995 | Registered office changed on 24/04/95 from: 16 st john street london EC1M 4AY (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Director resigned;new director appointed (2 pages) |
5 April 1995 | Incorporation (26 pages) |